-
Home Page
›
-
Counties
›
-
Kings
›
-
11204
›
-
XESAG REALTY, L.L.C.
Company Details
Name: |
XESAG REALTY, L.L.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 Apr 2007 (18 years ago)
|
Entity Number: |
3510007 |
ZIP code: |
11204
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
378 AVENUE P, BROOKLYN, NY, United States, 11204 |
Agent
Name |
Role |
Address |
STEVE RAPTIS
|
Agent
|
378 AVENUE P, BROOKLYN, NY, 11204
|
DOS Process Agent
Name |
Role |
Address |
XESAG REALTY LLC
|
DOS Process Agent
|
378 AVENUE P, BROOKLYN, NY, United States, 11204
|
History
Start date |
End date |
Type |
Value |
2007-04-30
|
2024-06-04
|
Address
|
378 AVENUE P, BROOKLYN, NY, 11204, USA (Type of address: Registered Agent)
|
2007-04-30
|
2024-06-04
|
Address
|
378 AVENUE P, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240604002720
|
2024-06-04
|
BIENNIAL STATEMENT
|
2024-06-04
|
220721001793
|
2022-07-21
|
BIENNIAL STATEMENT
|
2021-04-01
|
130418002663
|
2013-04-18
|
BIENNIAL STATEMENT
|
2013-04-01
|
110425002787
|
2011-04-25
|
BIENNIAL STATEMENT
|
2011-04-01
|
091201000884
|
2009-12-01
|
CERTIFICATE OF PUBLICATION
|
2009-12-01
|
090327002853
|
2009-03-27
|
BIENNIAL STATEMENT
|
2009-04-01
|
070430000569
|
2007-04-30
|
ARTICLES OF ORGANIZATION
|
2007-04-30
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State