Name: | 63 NASSAU STREET REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2007 (18 years ago) |
Entity Number: | 3528580 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-22 | 2023-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-08 | 2013-10-29 | Address | ATTN: MORRIS MISSRY ESQ, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614000821 | 2023-06-14 | BIENNIAL STATEMENT | 2023-06-01 |
211022000163 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
210615060430 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190627060041 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
SR-94982 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170605006354 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150611006274 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
131029006147 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-29 |
070608000695 | 2007-06-08 | ARTICLES OF ORGANIZATION | 2007-06-08 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State