Search icon

JUSTIS PROPERTIES, LLC

Company Details

Name: JUSTIS PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2013 (12 years ago)
Entity Number: 4401789
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 250 WEST 24TH STREET #GCW, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
JUSTIS PROPERTIES, LLC DOS Process Agent 250 WEST 24TH STREET #GCW, NEW YORK, NY, United States, 10011

Agent

Name Role Address
MARJORIE OTTER Agent 250 WEST 24TH STREET #1DE, NEW YORK, NY, 10011

Form 5500 Series

Employer Identification Number (EIN):
463654185
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Type End date
10491203840 LIMITED LIABILITY BROKER 2025-11-22
10991214295 REAL ESTATE PRINCIPAL OFFICE No data
10401346089 REAL ESTATE SALESPERSON 2024-11-11

History

Start date End date Type Value
2016-11-18 2024-05-21 Address 250 WEST 24TH STREET #1DE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-18 2024-05-21 Address 250 WEST 24TH STREET #1DE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-10 2016-11-18 Address 18 EAST 12TH STREET SUITE 1C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521003649 2024-05-21 BIENNIAL STATEMENT 2024-05-21
211215001938 2021-12-15 BIENNIAL STATEMENT 2021-12-15
190521060095 2019-05-21 BIENNIAL STATEMENT 2019-05-01
171004007313 2017-10-04 BIENNIAL STATEMENT 2017-05-01
161118000155 2016-11-18 CERTIFICATE OF CHANGE 2016-11-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State