TIMELINE REALTY, LLC

Name: | TIMELINE REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2009 (16 years ago) |
Entity Number: | 3836078 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 11 E BROADWAY, STE 6E, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
TIMELINE REALTY, LLC | DOS Process Agent | 11 E BROADWAY, STE 6E, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-07-28 | Address | 11 E BROADWAY, STE 6E, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2014-02-25 | 2025-04-04 | Address | 11 E BROADWAY, STE 6E, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2009-07-21 | 2014-02-25 | Address | 17 CHATHAM SQUARE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250728004183 | 2025-07-28 | BIENNIAL STATEMENT | 2025-07-28 |
250404001863 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
210809002546 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
140225002211 | 2014-02-25 | BIENNIAL STATEMENT | 2013-07-01 |
090928000733 | 2009-09-28 | CERTIFICATE OF PUBLICATION | 2009-09-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State