Search icon

1055 STEWART AVE. REALTY, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
MQFUDLVXMCM5
CAGE Code:
6Z2P6
UEI Expiration Date:
2025-08-13

Business Information

Activation Date:
2024-08-15
Initial Registration Date:
2013-09-11

Commercial and government entity program

CAGE number:
6Z2P6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-15
CAGE Expiration:
2029-08-15
SAM Expiration:
2025-08-13

Contact Information

POC:
RANDY PLOTNITZKY

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State