Search icon

1296 REALTY LLC

Company Details

Name: 1296 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2005 (19 years ago)
Entity Number: 3291698
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 2 Grand Central Tower, 140 E 45th Street, 12th Floor, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
1296 REALTY LLC DOS Process Agent 2 Grand Central Tower, 140 E 45th Street, 12th Floor, New York, NY, United States, 10017

History

Start date End date Type Value
2019-12-04 2024-09-09 Address ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2016-01-25 2019-12-04 Address ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-12-16 2016-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-05-24 2015-12-16 Address ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2006-01-09 2006-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-12-12 2006-01-09 Address 376 CENTRAL AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909002796 2024-09-09 BIENNIAL STATEMENT 2024-09-09
191204060349 2019-12-04 BIENNIAL STATEMENT 2019-12-01
180523006202 2018-05-23 BIENNIAL STATEMENT 2017-12-01
160125000145 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
151216006159 2015-12-16 BIENNIAL STATEMENT 2015-12-01
140318002181 2014-03-18 BIENNIAL STATEMENT 2013-12-01
120410002018 2012-04-10 BIENNIAL STATEMENT 2011-12-01
100104002832 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071218002255 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060524000550 2006-05-24 CERTIFICATE OF CHANGE 2006-05-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State