Name: | FLOKA REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2007 (18 years ago) |
Entity Number: | 3478441 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1600 Stewart Ave, Ste 303-A, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
FLOKA REALTY, LLC | DOS Process Agent | 1600 Stewart Ave, Ste 303-A, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-02-05 | Address | 1565 FRANKLIN AVE STE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2017-10-27 | 2023-03-01 | Address | 1565 FRANKLIN AVE STE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2007-02-20 | 2017-10-27 | Address | 1140 FRANKLIN AVE STE 214, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000858 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230301001440 | 2023-03-01 | BIENNIAL STATEMENT | 2023-02-01 |
210614060439 | 2021-06-14 | BIENNIAL STATEMENT | 2021-02-01 |
200226060368 | 2020-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
171027006025 | 2017-10-27 | BIENNIAL STATEMENT | 2017-02-01 |
161216006168 | 2016-12-16 | BIENNIAL STATEMENT | 2015-02-01 |
130530002007 | 2013-05-30 | BIENNIAL STATEMENT | 2013-02-01 |
110401002066 | 2011-04-01 | BIENNIAL STATEMENT | 2011-02-01 |
090806002862 | 2009-08-06 | BIENNIAL STATEMENT | 2009-02-01 |
070515000089 | 2007-05-15 | CERTIFICATE OF PUBLICATION | 2007-05-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State