Name: | JD 34TH STREET REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2011 (14 years ago) |
Entity Number: | 4125772 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2023-10-03 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-28 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-23 | 2023-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-01-23 | 2023-07-28 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-08-13 | 2023-01-23 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2011-10-05 | 2019-08-13 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2011-10-05 | 2023-01-23 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Registered Agent) |
2011-08-03 | 2011-10-05 | Address | 430 SALTMARSH LANE, PECONIC, NY, 11958, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003005093 | 2023-10-03 | BIENNIAL STATEMENT | 2023-08-01 |
230728003522 | 2023-07-28 | BIENNIAL STATEMENT | 2021-08-01 |
230123003090 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
190813060507 | 2019-08-13 | BIENNIAL STATEMENT | 2019-08-01 |
170803006325 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150803007746 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130807006544 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
111206000633 | 2011-12-06 | CERTIFICATE OF PUBLICATION | 2011-12-06 |
111005000291 | 2011-10-05 | CERTIFICATE OF CHANGE | 2011-10-05 |
110803000001 | 2011-08-03 | ARTICLES OF ORGANIZATION | 2011-08-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State