SCHUNK REALTY GROUP, LLC
Headquarter
Name: | SCHUNK REALTY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2006 (19 years ago) |
Entity Number: | 3439280 |
ZIP code: | 10521 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 485, CRUGERS, NY, United States, 10521 |
Name | Role | Address |
---|---|---|
SCHUNK REALTY GROUP, LLC | DOS Process Agent | PO BOX 485, CRUGERS, NY, United States, 10521 |
Number | Type | End date |
---|---|---|
10301221543 | ASSOCIATE BROKER | 2026-08-02 |
10491211499 | LIMITED LIABILITY BROKER | 2026-03-03 |
10301220976 | ASSOCIATE BROKER | 2026-05-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-11-02 | Address | PO BOX 485, CRUGERS, NY, 10521, USA (Type of address: Service of Process) |
2008-11-13 | 2024-10-03 | Address | PO BOX 485, CRUGERS, NY, 10521, USA (Type of address: Service of Process) |
2007-09-25 | 2008-11-13 | Address | PO BOX 533, CRUGERS, NY, 10521, USA (Type of address: Service of Process) |
2007-08-10 | 2024-10-03 | Name | UNITED REAL ESTATE, LLC |
2006-12-26 | 2007-09-25 | Address | 47 CHESTER COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241102000605 | 2024-11-02 | BIENNIAL STATEMENT | 2024-11-02 |
241003000496 | 2024-10-02 | CERTIFICATE OF AMENDMENT | 2024-10-02 |
221102003582 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
201113060615 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
181126006331 | 2018-11-26 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State