571 E. NY/LEFFERTS REALTY LLC

Name: | 571 E. NY/LEFFERTS REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2006 (19 years ago) |
Entity Number: | 3364661 |
ZIP code: | 11216 |
County: | Queens |
Place of Formation: | New York |
Address: | 1511 BEDFORD AVENUE, OFFICE A, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
YOSI COHEN | DOS Process Agent | 1511 BEDFORD AVENUE, OFFICE A, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-25 | 2024-05-01 | Address | 1511 BEDFORD AVENUE, OFFICE A, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2012-05-04 | 2019-11-25 | Address | 522 LEFFERTS AVENUE, SUITE GR, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2010-05-25 | 2012-05-04 | Address | 571 E. NEW YORK AVENUE, OFFICE B, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2008-06-05 | 2010-05-25 | Address | 39 EAST 30TH ST STE 3, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-05-19 | 2024-05-01 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501032233 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220504001401 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200505060092 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
191125000940 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
180503007085 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State