Name: | SMB REAL ESTATE FUND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2013 (12 years ago) |
Entity Number: | 4440908 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 BELL PLACE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
C/O MENNA ENTERPRISES INC. | DOS Process Agent | 9 BELL PLACE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
MENNA ENTERPRISES INC. | Agent | 9 BELL PLACE, RYE BROOK, NY, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-15 | 2025-01-13 | Address | 108 CIRCLE DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent) |
2017-12-15 | 2025-01-13 | Address | 108 CIRCLE DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2013-08-05 | 2017-12-15 | Address | 159-21 83RD STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Registered Agent) |
2013-08-05 | 2017-12-15 | Address | 159-21 83RD STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000378 | 2025-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-10 |
210803001161 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
180420000210 | 2018-04-20 | CERTIFICATE OF PUBLICATION | 2018-04-20 |
171215000494 | 2017-12-15 | CERTIFICATE OF CHANGE | 2017-12-15 |
130805000565 | 2013-08-05 | ARTICLES OF ORGANIZATION | 2013-08-05 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State