Name: | 28 REALTY NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Sep 2014 (11 years ago) |
Entity Number: | 4643595 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | po box 20029, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | po box 20029, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-15 | Address | po box 20029, NEW YORK, NY, 10023, 9991, USA (Type of address: Service of Process) |
2014-10-15 | 2025-03-03 | Address | 52 EAST END AVENUE #28A, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2014-09-29 | 2014-10-15 | Address | 52 EAST END STREET #28A, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250315000226 | 2025-03-15 | BIENNIAL STATEMENT | 2025-03-15 |
250303001175 | 2025-02-20 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-20 |
180817006131 | 2018-08-17 | BIENNIAL STATEMENT | 2016-09-01 |
141219000468 | 2014-12-19 | CERTIFICATE OF PUBLICATION | 2014-12-19 |
141015000047 | 2014-10-15 | CERTIFICATE OF CHANGE | 2014-10-15 |
140929010383 | 2014-09-29 | ARTICLES OF ORGANIZATION | 2014-09-29 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State