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