-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
69-71 MOTT REALTY LLC
Company Details
Name: |
69-71 MOTT REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
11 Oct 2006 (18 years ago)
|
Entity Number: |
3423172 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
P.O. BOX 130352, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
69-71 MOTT REALTY LLC
|
DOS Process Agent
|
P.O. BOX 130352, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
2012-10-09
|
2024-03-21
|
Address
|
P.O. BOX 130352, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2006-10-11
|
2012-10-09
|
Address
|
69-71 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240321002941
|
2024-03-21
|
BIENNIAL STATEMENT
|
2024-03-21
|
201028060381
|
2020-10-28
|
BIENNIAL STATEMENT
|
2020-10-01
|
190715060730
|
2019-07-15
|
BIENNIAL STATEMENT
|
2018-10-01
|
161107006661
|
2016-11-07
|
BIENNIAL STATEMENT
|
2016-10-01
|
121009007260
|
2012-10-09
|
BIENNIAL STATEMENT
|
2012-10-01
|
111011002109
|
2011-10-11
|
BIENNIAL STATEMENT
|
2010-10-01
|
081006002090
|
2008-10-06
|
BIENNIAL STATEMENT
|
2008-10-01
|
061222000697
|
2006-12-22
|
CERTIFICATE OF PUBLICATION
|
2006-12-22
|
061011000919
|
2006-10-11
|
ARTICLES OF ORGANIZATION
|
2006-10-11
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State