Name: | NEW YORK REAL ESTATE OWNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 31 Jul 2012 (13 years ago) |
Entity Number: | 4277652 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-25 | 2014-12-02 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Registered Agent) |
2013-06-25 | 2014-12-02 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Service of Process) |
2012-07-31 | 2013-06-25 | Address | 62 WHITE ST., NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2012-07-31 | 2013-06-25 | Address | SERVICES, INC., 236 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141202000060 | 2014-12-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-01-01 |
141202000063 | 2014-12-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-12-02 |
140729006468 | 2014-07-29 | BIENNIAL STATEMENT | 2014-07-01 |
130625000436 | 2013-06-25 | CERTIFICATE OF CHANGE | 2013-06-25 |
120731000571 | 2012-07-31 | ARTICLES OF ORGANIZATION | 2012-07-31 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State