Search icon

CAPTAINS NECK REALTY LLC

Company Details

Name: CAPTAINS NECK REALTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2006 (19 years ago)
Entity Number: 3315460
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-02-03 2024-02-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-02-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-02-03 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222000549 2024-02-22 BIENNIAL STATEMENT 2024-02-22
220202001034 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203062002 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-43250 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201006440 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007383 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140416002449 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120319002516 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100310002287 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080221002232 2008-02-21 BIENNIAL STATEMENT 2008-02-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State