Name: | 250 EAST 176 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2011 (13 years ago) |
Entity Number: | 4170249 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 199 Lee Ave Suite 215, Brooklyn, NY, United States, 11211 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300VEUECJIKQKS197 | 4170249 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 199 Lee Avenue, Suite 215, Brooklyn, New York, US-NY, US, 11211 |
Headquarters | 199 Lee Avenue, Suite 215, Brooklyn, New York, US-NY, US, 11211 |
Registration details
Registration Date | 2013-12-06 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-11-04 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4170249 |
Name | Role | Address |
---|---|---|
250 EAST 176 REALTY LLC | DOS Process Agent | 199 Lee Ave Suite 215, Brooklyn, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2023-12-18 | Address | 199 Lee Ave Suite 215, Brooklyn, NY, 11211, USA (Type of address: Service of Process) |
2011-11-29 | 2023-06-21 | Address | 199 LEE AVENUE, SUITE 215, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218003005 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
230621003714 | 2023-06-21 | BIENNIAL STATEMENT | 2021-11-01 |
200526060286 | 2020-05-26 | BIENNIAL STATEMENT | 2019-11-01 |
171101007787 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151116000941 | 2015-11-16 | CERTIFICATE OF PUBLICATION | 2015-11-16 |
151112006364 | 2015-11-12 | BIENNIAL STATEMENT | 2015-11-01 |
131125006380 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111129000282 | 2011-11-29 | ARTICLES OF ORGANIZATION | 2011-11-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State