Name: | PBP REALTY FUND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 2007 (18 years ago) |
Entity Number: | 3576548 |
ZIP code: | 11021 |
County: | Bronx |
Place of Formation: | New York |
Address: | 98 CUTTERMILL ROAD, SUITE 494N, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
RICHARD MAURICE | DOS Process Agent | 98 CUTTERMILL ROAD, SUITE 494N, GREAT NECK, NY, United States, 11021 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2021-06-08 | 2025-03-04 | Address | 98 CUTTERMILL ROAD, SUITE 494N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2013-02-20 | 2021-06-08 | Address | 420 LEXINGTON AV. SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2007-10-04 | 2013-02-20 | Address | 477 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001259 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
210608060318 | 2021-06-08 | BIENNIAL STATEMENT | 2019-10-01 |
130220001126 | 2013-02-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-02-20 |
071127000571 | 2007-11-27 | CERTIFICATE OF AMENDMENT | 2007-11-27 |
071004000791 | 2007-10-04 | ARTICLES OF ORGANIZATION | 2007-10-04 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State