Search icon

57 COMMERCIAL REALTY, LLC

Company Details

Name: 57 COMMERCIAL REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2008 (17 years ago)
Entity Number: 3661055
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 1151 BROADWAY, SUITE 2S, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O PREMIER EQUITIES DOS Process Agent 1151 BROADWAY, SUITE 2S, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI Number:
2549002TUDN1P468PT85

Registration Details:

Initial Registration Date:
2024-06-19
Next Renewal Date:
2025-06-19
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-05-30 2024-10-02 Address 1151 BROADWAY, SUITE 2S, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-10-08 2024-05-30 Address 1151 BROADWAY, SUITE 2S, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-06-20 2020-10-08 Address C/O PREMIER EQUITEIS, 150 EAST 58TH ST 23RD FLR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2011-09-20 2014-06-20 Address 5 EAST 59TH STREET, SUITE 205, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-04-21 2011-09-20 Address 98 CUTTERMILL ROAD, SUITE 234, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002005195 2024-09-23 CERTIFICATE OF PUBLICATION 2024-09-23
240530017939 2024-05-30 BIENNIAL STATEMENT 2024-05-30
201008060283 2020-10-08 BIENNIAL STATEMENT 2020-04-01
140620002157 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120521002354 2012-05-21 BIENNIAL STATEMENT 2012-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State