Name: | 3717 ATLANTIC REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2007 (18 years ago) |
Entity Number: | 3483951 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 74 W 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LEON NEKTALOV | DOS Process Agent | 74 W 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-16 | 2025-03-03 | Address | 74 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-04-10 | 2023-05-16 | Address | 74 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-03-02 | 2013-04-10 | Address | 911 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007620 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230516004061 | 2023-05-16 | BIENNIAL STATEMENT | 2023-03-01 |
210304060864 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190226060380 | 2019-02-26 | BIENNIAL STATEMENT | 2017-03-01 |
130410002500 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
090310002146 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
071010000894 | 2007-10-10 | CERTIFICATE OF CHANGE | 2007-10-10 |
070920001069 | 2007-09-20 | CERTIFICATE OF PUBLICATION | 2007-09-20 |
070302000331 | 2007-03-02 | ARTICLES OF ORGANIZATION | 2007-03-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State