Name: | REALISATIONS 789, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2008 (17 years ago) |
Entity Number: | 3640219 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036002 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220316003228 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200304061048 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
SR-49382 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49383 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180307006224 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160304006162 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140320006286 | 2014-03-20 | BIENNIAL STATEMENT | 2014-03-01 |
120402002512 | 2012-04-02 | BIENNIAL STATEMENT | 2012-03-01 |
100222002281 | 2010-02-22 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State