Name: | JORDAN/ZALAZNICK REAL ESTATE INVESTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2012 (12 years ago) |
Entity Number: | 4332544 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-12-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-10-17 | 2024-12-19 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-04-04 | 2024-10-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-04-04 | 2024-10-17 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219003298 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
241017000673 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
240404001338 | 2024-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-03 |
201208060689 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
SR-62334 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62335 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190103060432 | 2019-01-03 | BIENNIAL STATEMENT | 2018-12-01 |
161213006343 | 2016-12-13 | BIENNIAL STATEMENT | 2016-12-01 |
150120006434 | 2015-01-20 | BIENNIAL STATEMENT | 2014-12-01 |
130301000797 | 2013-03-01 | CERTIFICATE OF PUBLICATION | 2013-03-01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State