-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
14A REALTY LLC
Company Details
Name: |
14A REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
12 Apr 2012 (13 years ago)
|
Entity Number: |
4230174 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
New York |
Address: |
62 WEST 47TH ST STE 14A-2, NEW YORK, NY, United States, 10036 |
DOS Process Agent
Name |
Role |
Address |
14A REALTY LLC
|
DOS Process Agent
|
62 WEST 47TH ST STE 14A-2, NEW YORK, NY, United States, 10036
|
History
Start date |
End date |
Type |
Value |
2014-06-19
|
2024-04-01
|
Address
|
62 WEST 47TH ST STE 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)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240401041295
|
2024-04-01
|
BIENNIAL STATEMENT
|
2024-04-01
|
220622002977
|
2022-06-22
|
BIENNIAL STATEMENT
|
2022-04-01
|
200406061649
|
2020-04-06
|
BIENNIAL STATEMENT
|
2020-04-01
|
190325060373
|
2019-03-25
|
BIENNIAL STATEMENT
|
2018-04-01
|
140619002271
|
2014-06-19
|
BIENNIAL STATEMENT
|
2014-04-01
|
120808000263
|
2012-08-08
|
CERTIFICATE OF CHANGE
|
2012-08-08
|
120705000878
|
2012-07-05
|
CERTIFICATE OF PUBLICATION
|
2012-07-05
|
120412000435
|
2012-04-12
|
ARTICLES OF ORGANIZATION
|
2012-04-12
|
Date of last update: 16 Jan 2025
Sources:
New York Secretary of State