222 EAST 12 REALTY LLC

Name: | 222 EAST 12 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2012 (14 years ago) |
Entity Number: | 4187368 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O T & T REALTY MANAGEMENT LLC | DOS Process Agent | 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-19 | 2024-10-31 | Address | 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-09-23 | 2021-03-19 | Address | 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-01-11 | 2014-09-23 | Address | 433 WEST 14TH ST STE 429 3R, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031002345 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
210319060066 | 2021-03-19 | BIENNIAL STATEMENT | 2020-01-01 |
190619060249 | 2019-06-19 | BIENNIAL STATEMENT | 2018-01-01 |
160324006052 | 2016-03-24 | BIENNIAL STATEMENT | 2016-01-01 |
140923000010 | 2014-09-23 | CERTIFICATE OF CHANGE | 2014-09-23 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State