Name: | 40-17 REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2007 (18 years ago) |
Entity Number: | 3483388 |
ZIP code: | 06840 |
County: | Queens |
Place of Formation: | New York |
Address: | 228 SOUTH AVENUE, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
RAYMOND MASTROIANNI | DOS Process Agent | 228 SOUTH AVENUE, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2025-03-08 | Address | C/O TELEBEAM, 36-40 37TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2013-05-29 | 2024-05-14 | Address | C/O TELEBEAM, 36-40 37TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2007-03-01 | 2013-05-29 | Address | 880 THIRD AVENUE, 13TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250308000180 | 2025-03-08 | BIENNIAL STATEMENT | 2025-03-08 |
240514002282 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
210303060187 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190311060366 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170303006818 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State