Name: | JZ REIT FLATBUSH PORTFOLIO INVESTOR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2013 (12 years ago) |
Entity Number: | 4394564 |
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. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2024-10-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-22 | 2024-10-17 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2024-02-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-26 | 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 |
---|---|---|---|
241017000850 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
240222003322 | 2024-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-22 |
SR-63482 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63483 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130709000117 | 2013-07-09 | CERTIFICATE OF PUBLICATION | 2013-07-09 |
130426000093 | 2013-04-26 | APPLICATION OF AUTHORITY | 2013-04-26 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State