Search icon

82-15 35TH AVENUE REALTY LLC

Company Details

Name: 82-15 35TH AVENUE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2006 (19 years ago)
Entity Number: 3401341
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 82-15 35th Avenue Realty LLC, 31-87 STEINWAY ST., STE. 5, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 82-15 35th Avenue Realty LLC, 31-87 STEINWAY ST., STE. 5, ASTORIA, NY, United States, 11103

Agent

Name Role Address
CHRIS PAPAMICHAEL Agent 31-87 STEINWAY ST., STE. 5, ASTORIA, NY, 11103

History

Start date End date Type Value
2023-05-26 2024-10-02 Address 31-87 STEINWAY ST., STE. 5, ASTORIA, NY, 11103, USA (Type of address: Registered Agent)
2023-05-26 2024-10-02 Address 82-15 35th Avenue Realty LLC, 31-87 STEINWAY ST., STE. 5, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2006-10-16 2023-05-26 Address 31-87 STEINWAY ST., STE. 5, ASTORIA, NY, 11103, USA (Type of address: Registered Agent)
2006-10-16 2023-05-26 Address 31-87 STEINWAY ST., STE. 5, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2006-08-16 2006-10-16 Address 2505 SOUNDVIEW AVE., MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003428 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230526001692 2023-05-26 BIENNIAL STATEMENT 2022-08-01
200810060183 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180806007830 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160901006715 2016-09-01 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State