HERALD REALTY II, LLC

Name: | HERALD REALTY II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 2008 (17 years ago) |
Entity Number: | 3676655 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 2026 Ocean Ave 1B, Brooklyn, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
EDWARD e. KLEIN | Agent | the klein law group, 275 MADISON AVENUE, 33rd FLOOR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
JACOB SEIDENFELD | DOS Process Agent | 2026 Ocean Ave 1B, Brooklyn, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-15 | 2024-05-01 | Address | c/o the klein law group, 275 madison avenue 33rd floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2022-02-15 | 2024-05-01 | Address | the klein law group, 275 MADISON AVENUE, 33rd FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2019-03-18 | 2022-02-15 | Address | KLEIN GROUP, 2026 OCEAN AVE UNIT M1B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2011-01-06 | 2022-02-15 | Address | KLEIN & SOLOMON, LLP, 275 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2011-01-06 | 2019-03-18 | Address | KLEIN & SOLOMON, LLP, 275 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041876 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220506000814 | 2022-05-06 | BIENNIAL STATEMENT | 2022-05-01 |
220215003404 | 2022-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-14 |
200506061569 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
190318060279 | 2019-03-18 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State