Search icon

40-17 REALTY, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005J84ZABLW4FY62 3483388 US-NY GENERAL ACTIVE No data

Addresses

Legal 36-40 37th Street, Long Island City, New York, US-NY, US, 11101
Headquarters 36-40 37th Street, Long Island City, New York, US-NY, US, 11101

Registration details

Registration Date 2013-06-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-06-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3483388

DOS Process Agent

Name Role Address
RAYMOND MASTROIANNI DOS Process Agent 228 SOUTH AVENUE, NEW CANAAN, CT, United States, 06840

History

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)

Filings

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
150303006241 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130529006196 2013-05-29 BIENNIAL STATEMENT 2013-03-01
090508002081 2009-05-08 BIENNIAL STATEMENT 2009-03-01
070621000049 2007-06-21 CERTIFICATE OF PUBLICATION 2007-06-21
070301000482 2007-03-01 ARTICLES OF ORGANIZATION 2007-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State