Search icon

L.R.Z.S. REALTY LLC

Company Details

Name: L.R.Z.S. REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2009 (15 years ago)
Entity Number: 3865246
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8700 25th ave,, apt 6n, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
solomon zilberman Agent 8700 25th ave,, apt 6n, BROOKLYN, NY, 11214

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8700 25th ave,, apt 6n, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2023-01-17 2023-10-02 Address 8700 25th ave,, apt 6n, BROOKLYN, NY, 11214, 5439, USA (Type of address: Registered Agent)
2023-01-17 2023-10-02 Address 8700 25th ave,, apt 6n, BROOKLYN, NY, 11214, 5439, USA (Type of address: Service of Process)
2022-09-30 2023-01-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-01-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-01-29 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-01-29 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-12-07 2020-01-29 Address P.O. BOX 151, PARAMUS, NJ, 07653, USA (Type of address: Service of Process)
2009-10-08 2009-12-07 Address 1497 WESTCHESTER AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000218 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230117003615 2023-01-17 CERTIFICATE OF CHANGE BY ENTITY 2023-01-17
220930005620 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009504 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211001000313 2021-10-01 BIENNIAL STATEMENT 2021-10-01
200129000473 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
191003060573 2019-10-03 BIENNIAL STATEMENT 2019-10-01
151005006070 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131015007110 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111107002437 2011-11-07 BIENNIAL STATEMENT 2011-10-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State