Name: | 35-06/14 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Oct 2009 (15 years ago) |
Date of dissolution: | 07 Aug 2024 |
Entity Number: | 3873537 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2023-10-09 | 2024-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-18 | 2023-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-10-30 | 2023-09-18 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808000541 | 2024-08-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-07 |
231009000424 | 2023-10-09 | BIENNIAL STATEMENT | 2023-10-01 |
230918000786 | 2023-09-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-15 |
111101002836 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
100108000382 | 2010-01-08 | CERTIFICATE OF PUBLICATION | 2010-01-08 |
091030000420 | 2009-10-30 | ARTICLES OF ORGANIZATION | 2009-10-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State