Name: | FLUSHING HILL REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2014 (11 years ago) |
Entity Number: | 4584582 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 133-53 37TH AVENUE, CELLAR, Fllushing, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
FLUSHING HILL REALTY LLC | DOS Process Agent | 133-53 37TH AVENUE, CELLAR, Fllushing, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2024-05-01 | Address | 133-53 37TH AVENUE, CELLAR, Fllushing, NY, 11354, USA (Type of address: Service of Process) |
2015-01-02 | 2023-04-21 | Address | 133-53 37TH AVENUE, CELLAR, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2014-05-30 | 2015-01-02 | Address | 133-53 37TH AVENUE THIRD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038086 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230421002843 | 2023-04-21 | BIENNIAL STATEMENT | 2022-05-01 |
200506061618 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
190909060549 | 2019-09-09 | BIENNIAL STATEMENT | 2018-05-01 |
170329006200 | 2017-03-29 | BIENNIAL STATEMENT | 2016-05-01 |
150102000587 | 2015-01-02 | CERTIFICATE OF CHANGE | 2015-01-02 |
140917000309 | 2014-09-17 | CERTIFICATE OF PUBLICATION | 2014-09-17 |
140530010165 | 2014-05-30 | ARTICLES OF ORGANIZATION | 2014-05-30 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State