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