Name: | 801 POST REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2007 (18 years ago) |
Entity Number: | 3566580 |
ZIP code: | 11787 |
County: | Queens |
Place of Formation: | New York |
Address: | 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
IRM REALTY GROUP LLC | Agent | 68-60 austin street, FOREST HILLS, NY, 11375 |
Name | Role | Address |
---|---|---|
MARK L. DEBENEDITTIS, ESQ. | DOS Process Agent | 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2024-10-10 | Address | 68-60 AUSTIN STREET, STE 302, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2023-06-27 | 2024-10-10 | Address | 68-60 austin street, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent) |
2013-10-11 | 2023-06-27 | Address | 68-60 AUSTIN STREET, STE 302, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2011-11-14 | 2013-10-11 | Address | 118-21 QUEENS BLVD, STE 603, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2011-09-02 | 2011-11-14 | Address | 118-21 QUEENS BLVD., SUITE 603, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003962 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
230627003331 | 2023-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-30 |
131011006738 | 2013-10-11 | BIENNIAL STATEMENT | 2013-09-01 |
111114002070 | 2011-11-14 | BIENNIAL STATEMENT | 2011-09-01 |
110902000261 | 2011-09-02 | CERTIFICATE OF CHANGE | 2011-09-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State