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