Name: | 200 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2015 (10 years ago) |
Entity Number: | 4690091 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 58 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 58 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2025-03-18 | Address | 58 SOUTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2019-01-09 | 2023-06-20 | Address | 58 SOUTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2015-01-07 | 2019-01-09 | Address | 734 WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318002697 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230620001565 | 2023-06-20 | BIENNIAL STATEMENT | 2023-01-01 |
210120060604 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
201209060620 | 2020-12-09 | BIENNIAL STATEMENT | 2019-01-01 |
190109000177 | 2019-01-09 | CERTIFICATE OF CHANGE | 2019-01-09 |
150306000200 | 2015-03-06 | CERTIFICATE OF PUBLICATION | 2015-03-06 |
150107000684 | 2015-01-07 | ARTICLES OF ORGANIZATION | 2015-01-07 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State