Name: | LEVENDIA REALTY, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2008 (17 years ago) |
Entity Number: | 3723178 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 378 AVENUE P, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
XENOFON RAPTIS | Agent | 378 AVENUE P, BROOKLYN, NY, 11204 |
Name | Role | Address |
---|---|---|
STEVE RAPTIS | DOS Process Agent | 378 AVENUE P, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2025-04-11 | Address | 378 AVENUE P, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2008-09-22 | 2012-09-20 | Address | 378 AVENUE P, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2008-09-22 | 2025-04-11 | Address | 378 AVENUE P, BROOKLYN, NY, 11204, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411002412 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
200914060096 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
180912006047 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
160928006215 | 2016-09-28 | BIENNIAL STATEMENT | 2016-09-01 |
140925006057 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State