Name: | HAVILAH REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2014 (11 years ago) |
Entity Number: | 4509057 |
ZIP code: | 07632 |
County: | Albany |
Place of Formation: | New York |
Address: | 34 Stephen Dr, Englewood Cliffs, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
HAVILAH REALTY LLC | DOS Process Agent | 34 Stephen Dr, Englewood Cliffs, NJ, United States, 07632 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Type | End date |
---|---|---|
10491204124 | LIMITED LIABILITY BROKER | 2026-02-24 |
10991215215 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401257451 | REAL ESTATE SALESPERSON | 2026-01-08 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-03 | 2024-01-02 | Address | 1501 BROADWAY, 12TH FLOOR #12127, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-01-06 | 2014-02-03 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-01-06 | 2014-02-03 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102008353 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220716000775 | 2022-07-16 | BIENNIAL STATEMENT | 2022-01-01 |
140319000327 | 2014-03-19 | CERTIFICATE OF PUBLICATION | 2014-03-19 |
140203000562 | 2014-02-03 | CERTIFICATE OF CHANGE | 2014-02-03 |
140106000780 | 2014-01-06 | ARTICLES OF ORGANIZATION | 2014-01-06 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State