Search icon

Y.A. REALTY PRO LLC

Company Details

Name: Y.A. REALTY PRO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2005 (19 years ago)
Entity Number: 3293163
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
YECHIEL ABRAMSON DOS Process Agent 600 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-12-04 2019-12-02 Address 392 CENTRAL PARK WEST, 11K, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2015-12-01 2017-12-04 Address 392 CENTRAL PARK W, 11K, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2014-01-14 2015-12-01 Address 392 CENTRAL PARK W, 11K, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2010-01-13 2014-01-14 Address 372 CENTRAL PARK W, 1-U, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-12-24 2010-01-13 Address 915 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-12-15 2007-12-24 Address 46 AYERS COURT #3-B, TEANECK, NJ, 07666, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202062509 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204008151 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201006910 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140114006580 2014-01-14 BIENNIAL STATEMENT 2013-12-01
111220002098 2011-12-20 BIENNIAL STATEMENT 2011-12-01
100113002118 2010-01-13 BIENNIAL STATEMENT 2009-12-01
071224000618 2007-12-24 CERTIFICATE OF CHANGE 2007-12-24
051215000083 2005-12-15 ARTICLES OF ORGANIZATION 2005-12-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State