Search icon

HALPERN REAL ESTATE VENTURES, LLC

Company Details

Name: HALPERN REAL ESTATE VENTURES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2010 (14 years ago)
Entity Number: 4018413
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-04-23 2024-05-03 Address 4 WORLD TRADE CENTER, 29TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2024-04-23 2024-05-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-06-16 2024-04-23 Address 4 WORLD TRADE CENTER, 29TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2019-01-28 2024-04-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-04-08 2021-06-16 Address 1325 AVENUE OF AMERICAS, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-11-12 2014-04-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240503002340 2024-05-02 CERTIFICATE OF CHANGE BY ENTITY 2024-05-02
240423000071 2024-04-23 BIENNIAL STATEMENT 2024-04-23
210616060455 2021-06-16 BIENNIAL STATEMENT 2020-11-01
SR-55828 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
141104006474 2014-11-04 BIENNIAL STATEMENT 2014-11-01
140408000916 2014-04-08 CERTIFICATE OF CHANGE 2014-04-08
121205002130 2012-12-05 BIENNIAL STATEMENT 2012-11-01
110209000119 2011-02-09 CERTIFICATE OF PUBLICATION 2011-02-09
101112000346 2010-11-12 APPLICATION OF AUTHORITY 2010-11-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State