Search icon

MOUNT REALTY LLC

Company Details

Name: MOUNT REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2007 (18 years ago)
Entity Number: 3522273
ZIP code: 06840
County: Westchester
Place of Formation: New York
Address: 63 SKYVIEW LANE, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
MOUNT REALTY LLC DOS Process Agent 63 SKYVIEW LANE, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value
2023-05-12 2025-05-02 Address 63 SKYVIEW LANE, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)
2013-05-17 2023-05-12 Address 63 SKYVIEW LANE, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)
2011-06-01 2013-05-17 Address 63 SKYVIEW LN, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)
2009-04-29 2011-06-01 Address 63 SKYVIEW LN, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)
2007-05-24 2009-04-29 Address 141 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502004425 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230512003438 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210503062450 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190515060374 2019-05-15 BIENNIAL STATEMENT 2019-05-01
170503007144 2017-05-03 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State