Search icon

ENZO REALTY LLC

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ENZO REALTY LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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