Search icon

JE 34TH STREET REALTY LLC

Company Details

Name: JE 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: 4125865
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

Filing Number Date Filed Type Effective Date
231003005106 2023-10-03 BIENNIAL STATEMENT 2023-08-01
230728001870 2023-07-28 BIENNIAL STATEMENT 2021-08-01
230123003068 2023-01-23 CERTIFICATE OF CHANGE BY ENTITY 2023-01-23
190813060504 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170803006317 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803007778 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130807006536 2013-08-07 BIENNIAL STATEMENT 2013-08-01
111207000551 2011-12-07 CERTIFICATE OF PUBLICATION 2011-12-07
111005000285 2011-10-05 CERTIFICATE OF CHANGE 2011-10-05
110803000188 2011-08-03 ARTICLES OF ORGANIZATION 2011-08-03

Date of last update: 02 Feb 2025

Sources: New York Secretary of State