Name: | 218 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Aug 2014 (11 years ago) |
Entity Number: | 4624487 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 466 CENTRAL AVE SUITE 204, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
C/O THOMAS GREENBERGER ESQ | DOS Process Agent | 466 CENTRAL AVE SUITE 204, CEDARHURST, NY, United States, 11516 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-20 | 2015-06-04 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2014-08-20 | 2015-06-04 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190222060090 | 2019-02-22 | BIENNIAL STATEMENT | 2018-08-01 |
150604000891 | 2015-06-04 | CERTIFICATE OF CHANGE | 2015-06-04 |
150102000385 | 2015-01-02 | CERTIFICATE OF PUBLICATION | 2015-01-02 |
140820010132 | 2014-08-20 | ARTICLES OF ORGANIZATION | 2014-08-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2402581 | Foreclosure | 2024-04-04 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | U.S. BANK NATIONAL ASSOCIATION |
Role | Plaintiff |
Name | 218 REALTY LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State