164 EAST 112 STREET REALTY LLC

Name: | 164 EAST 112 STREET REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 2011 (14 years ago) |
Entity Number: | 4076054 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 1511 BEDFORD AVENUE, OFFICE A, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1511 BEDFORD AVENUE, OFFICE A, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2025-04-01 | Address | 1511 BEDFORD AVENUE, OFFICE A, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2019-10-29 | 2023-04-21 | Address | 1511 BEDFORD AVENUE, OFFICE A, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2019-04-03 | 2019-10-29 | Address | 1511 BEDFORD AVENUE, OFFICE A, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2011-04-01 | 2019-04-03 | Address | 522 LEFFERTS AVENUE SUITE GR, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401034605 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230421002719 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210405061475 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
191029000316 | 2019-10-29 | CERTIFICATE OF CHANGE | 2019-10-29 |
190403060115 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State