Name: | 557 ATLANTIC REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2007 (18 years ago) |
Entity Number: | 3561499 |
ZIP code: | 11020 |
County: | Kings |
Place of Formation: | New York |
Address: | 216 LAKEVILLE ROAD, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
C/O ROSEN LAW LLC | DOS Process Agent | 216 LAKEVILLE ROAD, GREAT NECK, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-24 | 2023-08-01 | Address | 216 LAKEVILLE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
2018-12-11 | 2022-08-24 | Address | 216 LAKEVILLE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
2017-05-09 | 2018-12-11 | Address | 299 BEDFORD AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2013-09-13 | 2017-05-09 | Address | 20 BRICK CT, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2007-08-28 | 2013-09-13 | Address | 6833 SHORE ROAD, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001942 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220824001998 | 2022-08-23 | CERTIFICATE OF AMENDMENT | 2022-08-23 |
220804002969 | 2022-08-04 | BIENNIAL STATEMENT | 2021-08-01 |
181211000769 | 2018-12-11 | CERTIFICATE OF CHANGE | 2018-12-11 |
170509006433 | 2017-05-09 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State