Search icon

1534 REALTY PARTNERS, LLC

Company Details

Name: 1534 REALTY PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2008 (17 years ago)
Entity Number: 3639887
ZIP code: 11214
County: New York
Place of Formation: New York
Address: 8778 BAY PARKWAY STE 200, BROOKLYN, NY, United States, 11214

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XOPZWN076S8E07 3639887 US-NY GENERAL ACTIVE No data

Addresses

Legal 8778 BAY PARKWAY STE 200, BROOKLYN, New York, US-NY, US, 11214-5654
Headquarters 2411 Coney Island Avenue, Brooklyn, US-NY, US, 11223

Registration details

Registration Date 2017-11-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-10-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3639887

DOS Process Agent

Name Role Address
LESTER'S NYC REALTY PARTNERS LLC DOS Process Agent 8778 BAY PARKWAY STE 200, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2020-02-24 2022-02-10 Address 8778 BAY PARKWAY STE 200, BROOKLYN, NY, 11214, 5654, USA (Type of address: Service of Process)
2012-05-14 2020-02-24 Address 2411 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2008-03-05 2012-05-14 Address 2411 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220313000131 2022-03-13 BIENNIAL STATEMENT 2022-03-01
220210002373 2022-02-09 CERTIFICATE OF AMENDMENT 2022-02-09
200518060184 2020-05-18 BIENNIAL STATEMENT 2020-03-01
200224060008 2020-02-24 BIENNIAL STATEMENT 2018-03-01
160304006937 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140313006591 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120514002433 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100409002972 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080506000554 2008-05-06 CERTIFICATE OF PUBLICATION 2008-05-06
080430000999 2008-04-30 CERTIFICATE OF CHANGE 2008-04-30

Date of last update: 10 Mar 2025

Sources: New York Secretary of State