Name: | LIVNE REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2010 (14 years ago) |
Entity Number: | 4030639 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 497 UNION AVE APT 2, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
NOA LIVNE | DOS Process Agent | 497 UNION AVE APT 2, BROOKLYN, NY, United States, 11211 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-21 | 2020-12-30 | Address | 497 UNION AVE APT 2, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2011-07-18 | 2015-04-21 | Address | 628 METROPOLITAN AVENUE #2R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2010-12-14 | 2011-07-18 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2010-12-14 | 2011-07-18 | 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 |
---|---|---|---|
201230060389 | 2020-12-30 | BIENNIAL STATEMENT | 2020-12-01 |
150421006176 | 2015-04-21 | BIENNIAL STATEMENT | 2014-12-01 |
110718000352 | 2011-07-18 | CERTIFICATE OF CHANGE | 2011-07-18 |
110629000841 | 2011-06-29 | CERTIFICATE OF PUBLICATION | 2011-06-29 |
101214000715 | 2010-12-14 | ARTICLES OF ORGANIZATION | 2010-12-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State