Name: | 66 BLOOMFIELD REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2014 (10 years ago) |
Entity Number: | 4668944 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300V2LFQUNCE05Z92 | 4668944 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O ATLANTIS MANAGEMENT GROUP, 555 SO. COLUMBUS AVENUE, SUITE 201, MOUNT VERNON, US-NY, US, 10550 |
Headquarters | C/O ATLANTIS MANAGEMENT GROUP, 555 SO. COLUMBUS AVENUE, SUITE 201, Mount Vernon, US-NY, US, 10550 |
Registration details
Registration Date | 2015-02-14 |
Last Update | 2022-09-22 |
Status | LAPSED |
Next Renewal | 2022-09-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4668944 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-05-15 | 2023-08-23 | Address | 555 SOUTH COLUMBUS AVENUE, SUITE 201, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2014-11-19 | 2023-05-15 | Address | 555 SO. COLUMBUS AVENUE, SUITE 201, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101028441 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230823001510 | 2023-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-23 |
230515001911 | 2023-05-15 | BIENNIAL STATEMENT | 2022-11-01 |
210113060344 | 2021-01-13 | BIENNIAL STATEMENT | 2020-11-01 |
181121006148 | 2018-11-21 | BIENNIAL STATEMENT | 2018-11-01 |
161107007032 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
150116000702 | 2015-01-16 | CERTIFICATE OF PUBLICATION | 2015-01-16 |
141119010247 | 2014-11-19 | ARTICLES OF ORGANIZATION | 2014-12-15 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State