Search icon

240/35 APARTMENTS REALTY LLC

Company Details

Name: 240/35 APARTMENTS REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2011 (14 years ago)
Entity Number: 4149909
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300X8IKX34BHOL629 4149909 US-NY GENERAL ACTIVE 2011-10-04

Addresses

Legal C/O FRIEDMAN MANAGEMENT CO., NEW YORK, US-NY, US, 10065
Headquarters 770 Lexington Avenue, New York, US-NY, US, 10065

Registration details

Registration Date 2019-04-22
Last Update 2024-07-01
Status LAPSED
Next Renewal 2024-06-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4149909

DOS Process Agent

Name Role Address
C/O FRIEDMAN MANAGEMENT CO. DOS Process Agent 770 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-02-10 2023-10-23 Address 770 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2016-02-09 2023-02-10 Address 770 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2011-10-05 2016-02-09 Address 770 LEXINGTON AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023002755 2023-10-23 BIENNIAL STATEMENT 2023-10-01
230210003426 2023-02-10 CERTIFICATE OF AMENDMENT 2023-02-10
211001002864 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191031060262 2019-10-31 BIENNIAL STATEMENT 2019-10-01
171025006202 2017-10-25 BIENNIAL STATEMENT 2017-10-01
160209006284 2016-02-09 BIENNIAL STATEMENT 2015-10-01
131119002482 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111208000366 2011-12-08 CERTIFICATE OF PUBLICATION 2011-12-08
111005000158 2011-10-05 ARTICLES OF ORGANIZATION 2011-10-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State