Name: | 7942 68TH AVENUE REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jan 2011 (14 years ago) |
Entity Number: | 4043629 |
ZIP code: | 11581 |
County: | New York |
Place of Formation: | New York |
Address: | 611 COLFAX PLACE, NEW YORK, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
7942 68TH AVENUE REALTY LLC | DOS Process Agent | 611 COLFAX PLACE, NEW YORK, NY, United States, 11581 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-31 | 2024-12-19 | Address | 20 VESEY STREET, SUITE 401, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2011-01-18 | 2011-08-31 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-01-18 | 2011-08-31 | 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 |
---|---|---|---|
241219002385 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
110831000721 | 2011-08-31 | CERTIFICATE OF CHANGE | 2011-08-31 |
110803000864 | 2011-08-03 | CERTIFICATE OF PUBLICATION | 2011-08-03 |
110118000660 | 2011-01-18 | ARTICLES OF ORGANIZATION | 2011-01-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State