Name: | 45-05 BELL BLVD. REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2010 (15 years ago) |
Entity Number: | 3967219 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2016-05-16 | 2024-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-16 | 2024-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-06-29 | 2016-05-16 | Address | 362 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610003687 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
220624002380 | 2022-06-24 | BIENNIAL STATEMENT | 2022-06-01 |
200603060819 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180601006737 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160613006425 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
160516000586 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
120606006412 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100629000068 | 2010-06-29 | ARTICLES OF ORGANIZATION | 2010-06-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State