1055 STEWART AVE. REALTY, LLC

Name: | 1055 STEWART AVE. REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2006 (19 years ago) |
Entity Number: | 3379899 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O SHOLOM & ZUCKERBROT, 3333 New Hyde Park Road, Ste 307, New Hyde Park, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
1055 STEWART AVE. REALTY, LLC | DOS Process Agent | C/O SHOLOM & ZUCKERBROT, 3333 New Hyde Park Road, Ste 307, New Hyde Park, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-13 | 2024-07-24 | Address | C/O SHOLOM & ZUCKERBROT, 35-11 35TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2014-06-26 | 2016-06-13 | Address | 448 OYSTER BAY ROAD, MATINECOCK, NY, 11560, USA (Type of address: Service of Process) |
2006-06-22 | 2014-06-26 | Address | 448 OYSTER BAY ROAD, MATTINECOCK, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724003101 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
210112060543 | 2021-01-12 | BIENNIAL STATEMENT | 2020-06-01 |
180817006147 | 2018-08-17 | BIENNIAL STATEMENT | 2018-06-01 |
160613006619 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140626006279 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State