Name: | 6902 10TH AVENUE REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2006 (19 years ago) |
Entity Number: | 3312764 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 962 BAY RIDGE AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
LAWRENCE J. SCHERER | Agent | 1399 FRANKLIN AVENUE STE 301, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
SALVATORE CIRMIA | DOS Process Agent | 962 BAY RIDGE AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-08 | 2024-06-10 | Address | 962 BAY RIDGE AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2008-01-09 | 2010-01-08 | Address | 962 BAY RIDGE AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2006-01-30 | 2024-06-10 | Address | 1399 FRANKLIN AVENUE STE 301, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
2006-01-30 | 2008-01-09 | Address | 962 BAY RIDGE AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610000776 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
200103061776 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
140421002111 | 2014-04-21 | BIENNIAL STATEMENT | 2014-01-01 |
120126002980 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100108002330 | 2010-01-08 | BIENNIAL STATEMENT | 2010-01-01 |
080109002065 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060130000433 | 2006-01-30 | ARTICLES OF ORGANIZATION | 2006-01-30 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State