Search icon

CENTRE HESTER REALTY, LLC

Company Details

Name: CENTRE HESTER REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2007 (18 years ago)
Entity Number: 3496096
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 202 CENTRE STREET / 6TH FL, NEW YORK, NY, United States, 10013

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003Y9N4DEZPKL568 3496096 US-NY GENERAL ACTIVE No data

Addresses

Legal 202 CENTRE STREET / 6TH FL, NEW YORK, US-NY, US, 10013
Headquarters 202 CENTRE STREET, 6th FL, New York, US-NY, US, 10013

Registration details

Registration Date 2019-03-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-03-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3496096

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 202 CENTRE STREET / 6TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2009-03-06 2012-01-11 Address 213 W 40TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-05-15 2009-03-06 Address 213 WEST 40TH STREET 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-03-28 2007-05-15 Address 202 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210309060212 2021-03-09 BIENNIAL STATEMENT 2021-03-01
161201006557 2016-12-01 BIENNIAL STATEMENT 2015-03-01
130328002326 2013-03-28 BIENNIAL STATEMENT 2013-03-01
120111003117 2012-01-11 BIENNIAL STATEMENT 2011-03-01
100603000113 2010-06-03 CERTIFICATE OF PUBLICATION 2010-06-03
090306002214 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070515000760 2007-05-15 CERTIFICATE OF AMENDMENT 2007-05-15
070328000571 2007-03-28 ARTICLES OF ORGANIZATION 2007-03-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State