Search icon

222 EAST 12 REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 222 EAST 12 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2012 (13 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

DOS Process Agent

Name Role Address
C/O T & T REALTY MANAGEMENT LLC DOS Process Agent 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001567576
Phone:
212-661-2333

Latest Filings

Form type:
D
File number:
021-191104
Filing date:
2013-01-31
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State