Name: | ENZO REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jun 2006 (19 years ago) |
Entity Number: | 3377230 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ENZO REALTY LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-04 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-05 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-05 | 2020-06-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-30 | 2019-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-30 | 2019-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-09-21 | 2017-11-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2017-11-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-06-16 | 2012-09-21 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-06-16 | 2012-07-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003254 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220601000643 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200604060790 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
190305000030 | 2019-03-05 | CERTIFICATE OF CHANGE | 2019-03-05 |
180601006334 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
171130000567 | 2017-11-30 | CERTIFICATE OF CHANGE | 2017-11-30 |
160606006933 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140703006567 | 2014-07-03 | BIENNIAL STATEMENT | 2014-06-01 |
130606002211 | 2013-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
120921000663 | 2012-09-21 | CERTIFICATE OF CHANGE | 2012-09-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State