Name: | GOOD FIELD REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2013 (12 years ago) |
Entity Number: | 4365184 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-46 162nd Street, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
GOOD FIELD REALTY LLC | DOS Process Agent | 45-46 162nd Street, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-14 | 2025-02-07 | Address | 45-46 162nd Street, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2013-07-18 | 2023-02-14 | Address | 154-11 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2013-02-25 | 2013-07-18 | Address | 154-11 35TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207003015 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230214001875 | 2023-02-14 | BIENNIAL STATEMENT | 2023-02-01 |
210208060647 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190211060700 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170203006708 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150213006107 | 2015-02-13 | BIENNIAL STATEMENT | 2015-02-01 |
130718001214 | 2013-07-18 | CERTIFICATE OF CHANGE | 2013-07-18 |
130716001546 | 2013-07-16 | CERTIFICATE OF PUBLICATION | 2013-07-16 |
130225001480 | 2013-02-25 | ARTICLES OF ORGANIZATION | 2013-02-25 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State