Name: | 128 SECOND REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2013 (12 years ago) |
Entity Number: | 4403540 |
ZIP code: | 10003 |
County: | Albany |
Place of Formation: | New York |
Address: | 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O ICON REALTY MANAGEMENT LLC | DOS Process Agent | 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-22 | 2024-10-31 | Address | 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-09-23 | 2019-05-22 | Address | 419 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-05-15 | 2014-09-23 | Address | 433 WEST 14TH STREET, SUITE 429 3R, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031002134 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
190522060229 | 2019-05-22 | BIENNIAL STATEMENT | 2019-05-01 |
160408006318 | 2016-04-08 | BIENNIAL STATEMENT | 2015-05-01 |
140923000085 | 2014-09-23 | CERTIFICATE OF CHANGE | 2014-09-23 |
130515000136 | 2013-05-15 | ARTICLES OF ORGANIZATION | 2013-05-15 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State