Name: | MEGA REALTY SM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2012 (12 years ago) |
Entity Number: | 4332641 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 7603 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
MEGA REALTY SM LLC | DOS Process Agent | 7603 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2025-01-30 | Address | 7603 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2014-12-08 | 2024-10-07 | Address | 7603 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2012-12-13 | 2014-12-08 | Address | 5308 13TH AVENUE PMB 282, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130018161 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
241007004294 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
201207061430 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181224006278 | 2018-12-24 | BIENNIAL STATEMENT | 2018-12-01 |
161206007898 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141208007383 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
130715001342 | 2013-07-15 | CERTIFICATE OF PUBLICATION | 2013-07-15 |
121213000845 | 2012-12-13 | ARTICLES OF ORGANIZATION | 2012-12-13 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State