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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493003Y9N4DEZPKL568 | 3496096 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 202 CENTRE STREET / 6TH FL, NEW YORK, NY, United States, 10013 |
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) |
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