Name: | 307 EAST 85 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2011 (13 years ago) |
Entity Number: | 4161002 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-23 | 2023-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-23 | 2023-11-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-20 | 2023-01-23 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2011-11-02 | 2019-11-20 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116003620 | 2023-11-16 | BIENNIAL STATEMENT | 2023-11-01 |
230123001532 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
191120060016 | 2019-11-20 | BIENNIAL STATEMENT | 2019-11-01 |
171106006215 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
160209006022 | 2016-02-09 | BIENNIAL STATEMENT | 2015-11-01 |
131121006120 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
120124000078 | 2012-01-24 | CERTIFICATE OF PUBLICATION | 2012-01-24 |
111102000574 | 2011-11-02 | ARTICLES OF ORGANIZATION | 2011-11-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State