ALT JAY REALTY LLC

Name: | ALT JAY REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 2011 (14 years ago) |
Entity Number: | 4111598 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 1202 Lexington Avenue, Suite 338, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
LUELLEN JAEGER | Agent | 1040 PARK AVENUE, NEW YORK, NY, 10128 |
Name | Role | Address |
---|---|---|
HARTLEY GOLDSTEIN | DOS Process Agent | 1202 Lexington Avenue, Suite 338, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2025-06-04 | Address | 1202 Lexington Avenue, Suite 338, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2023-06-06 | 2025-06-04 | Address | 1040 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Registered Agent) |
2019-07-23 | 2023-06-06 | Address | 880 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-03-26 | 2019-07-23 | Address | 358 5TH AVE, STE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-03-31 | 2018-03-26 | Address | 358 5TH AVE, STE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604000756 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
230606002422 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
221202001345 | 2022-12-02 | BIENNIAL STATEMENT | 2021-06-01 |
190723000227 | 2019-07-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-07-23 |
180326006060 | 2018-03-26 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State