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