Name: | HEIGHTS REALTY NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2013 (12 years ago) |
Entity Number: | 4344245 |
ZIP code: | 15090 |
County: | Kings |
Place of Formation: | New York |
Address: | 607 CIDERBERRY DR, WEXFORD, PA, United States, 15090 |
Name | Role | Address |
---|---|---|
DARREN GRITZER | DOS Process Agent | 607 CIDERBERRY DR, WEXFORD, PA, United States, 15090 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-27 | 2025-01-15 | Address | 607 CIDERBERRY DR, WEXFORD, PA, 15090, USA (Type of address: Service of Process) |
2014-10-23 | 2023-08-27 | Address | 1040 SEMINOLE DRIVE, APT 1061, FT LAUDERDALE, FL, 33304, USA (Type of address: Service of Process) |
2013-05-28 | 2014-10-23 | Address | 49 INDIA ST. #3R, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent) |
2013-05-28 | 2014-10-23 | Address | 49 INDIA ST. #3R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2013-01-10 | 2013-05-28 | Address | 109 ST. MARKS PLACE, APT. 2, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001843 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230827000098 | 2023-08-27 | BIENNIAL STATEMENT | 2023-01-01 |
150202007841 | 2015-02-02 | BIENNIAL STATEMENT | 2015-01-01 |
141023000681 | 2014-10-23 | CERTIFICATE OF CHANGE | 2014-10-23 |
130528000608 | 2013-05-28 | CERTIFICATE OF CHANGE | 2013-05-28 |
130327000251 | 2013-03-27 | CERTIFICATE OF PUBLICATION | 2013-03-27 |
130110000938 | 2013-01-10 | ARTICLES OF ORGANIZATION | 2013-01-10 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State