Name: | FENG'S REALTY GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2010 (15 years ago) |
Entity Number: | 3989514 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 139 CENTRE STREET, #PH 104, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 139 CENTRE STREET, #PH 104, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-29 | 2024-02-06 | Address | 139 CENTRE STREET, #PH 104, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-08-26 | 2011-12-29 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2010-08-26 | 2011-12-29 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206002910 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
111229000842 | 2011-12-29 | CERTIFICATE OF CHANGE | 2011-12-29 |
110922000962 | 2011-09-22 | CERTIFICATE OF PUBLICATION | 2011-09-22 |
100826000833 | 2010-08-26 | ARTICLES OF ORGANIZATION | 2010-08-26 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State