Name: | ECHUD REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2013 (12 years ago) |
Entity Number: | 4409664 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-07-18 | Address | 101 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2022-01-12 | 2023-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-19 | 2022-01-12 | Address | 2301 AVENUE I, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2016-03-29 | 2016-08-19 | Address | 2301 AVENUE I, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2013-05-29 | 2016-03-29 | Address | 3839 FLATLANDS AVENUE, SUITE 206, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718003352 | 2023-07-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-18 |
230501000361 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220112002397 | 2022-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-11 |
210713001662 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
160819000670 | 2016-08-19 | CERTIFICATE OF CORRECTION | 2016-08-19 |
160719001002 | 2016-07-19 | CERTIFICATE OF PUBLICATION | 2016-07-19 |
160329006249 | 2016-03-29 | BIENNIAL STATEMENT | 2015-05-01 |
130529000279 | 2013-05-29 | ARTICLES OF ORGANIZATION | 2013-05-29 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State