Name: | DELFASCO REALTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2010 (15 years ago) |
Entity Number: | 3925747 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | Delaware |
Address: | C/O JACK GOLDENBERG, 5319 16 AVENUE, STE B, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
ROBERT MOSTER | Agent | 5319 16 AVE, STE B, BROOKLYN, NY, 11204 |
Name | Role | Address |
---|---|---|
DELFASCO REALTY, LLC | DOS Process Agent | C/O JACK GOLDENBERG, 5319 16 AVENUE, STE B, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-15 | 2014-03-11 | Address | C/O ROBERT MOSTER, 5319 16 AVENUE, STE B, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2010-03-18 | 2011-09-15 | Address | 590 MADISON AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311007135 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120427002139 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
110915000180 | 2011-09-15 | CERTIFICATE OF CHANGE | 2011-09-15 |
100610000139 | 2010-06-10 | CERTIFICATE OF PUBLICATION | 2010-06-10 |
100318000239 | 2010-03-18 | APPLICATION OF AUTHORITY | 2010-03-18 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State