Name: | 3541 WASHINGTON REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2012 (13 years ago) |
Entity Number: | 4230163 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | 62 WEST 47TH ST SUITRE 14A-2, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
3541 WASHINGTON REALTY LLC | DOS Process Agent | 62 WEST 47TH ST SUITRE 14A-2, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-19 | 2024-04-01 | Address | 62 WEST 47TH ST SUITRE 14A-Z, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2012-04-12 | 2014-06-19 | Address | CERTIFIED PUBLIC ACCOUNTANT, 557 CENTRAL AVENUE SUITE 4A, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041240 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220622003071 | 2022-06-22 | BIENNIAL STATEMENT | 2022-04-01 |
200406060338 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
190325060367 | 2019-03-25 | BIENNIAL STATEMENT | 2018-04-01 |
170713006244 | 2017-07-13 | BIENNIAL STATEMENT | 2016-04-01 |
140619002267 | 2014-06-19 | BIENNIAL STATEMENT | 2014-04-01 |
120808000321 | 2012-08-08 | CERTIFICATE OF CHANGE | 2012-08-08 |
120706000772 | 2012-07-06 | CERTIFICATE OF PUBLICATION | 2012-07-06 |
120412000421 | 2012-04-12 | ARTICLES OF ORGANIZATION | 2012-04-12 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State