Name: | 152 KING ST. REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2009 (15 years ago) |
Entity Number: | 3865612 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300LXLBOVVTUDGW81 | 3865612 | US-NY | GENERAL | ACTIVE | 2009-10-09 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207 |
Headquarters | 555 South Columbus Avenue, Suite 201, Mount Vernon, US-NY, US, 10550 |
Registration details
Registration Date | 2014-12-06 |
Last Update | 2024-01-23 |
Status | ISSUED |
Next Renewal | 2025-01-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3865612 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-02-22 | 2023-08-23 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2009-10-09 | 2021-02-22 | Address | 555 SOUTH COLUMBUS AVENUE, SUITE 201, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016002184 | 2023-10-16 | BIENNIAL STATEMENT | 2023-10-01 |
230823000882 | 2023-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-22 |
220106002578 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
210222060546 | 2021-02-22 | BIENNIAL STATEMENT | 2019-10-01 |
171006006373 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
161216006142 | 2016-12-16 | BIENNIAL STATEMENT | 2015-10-01 |
131107002402 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
091223000415 | 2009-12-23 | CERTIFICATE OF PUBLICATION | 2009-12-23 |
091009000138 | 2009-10-09 | ARTICLES OF ORGANIZATION | 2009-10-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State