RINEL REALTY LLC

Name: | RINEL REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2006 (19 years ago) |
Entity Number: | 3447178 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 330 5 ave 8 flr, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O ELYAHU COHEN | DOS Process Agent | 330 5 ave 8 flr, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-13 | 2023-12-19 | Address | 1974 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2010-12-24 | 2011-07-13 | Address | 271 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-11-24 | 2010-12-24 | Address | 271 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-12-08 | 2008-11-24 | Address | 2049 OCEAN PARKWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219003530 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
181217006471 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
141203006767 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121211006805 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110713000430 | 2011-07-13 | CERTIFICATE OF CHANGE | 2011-07-13 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State