Name: | ALBERT COURT REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2015 (10 years ago) |
Entity Number: | 4706438 |
ZIP code: | 11005 |
County: | Queens |
Place of Formation: | New York |
Address: | 27010 GRAND CENTRAL PKWY, APT 11-O, FLORAL PARK, NY, United States, 11005 |
Name | Role | Address |
---|---|---|
C/O SHERMAN | DOS Process Agent | 27010 GRAND CENTRAL PKWY, APT 11-O, FLORAL PARK, NY, United States, 11005 |
Name | Role | Address |
---|---|---|
HAROLD SHERMAN | Agent | 27010 GRAND CENTRAL PKWY, APT 11-O, FLORAL PARK, NY, 11005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-16 | 2023-02-09 | Address | 27010 GRAND CENTRAL PKWY, APT 11-O, FLORAL PARK, NY, 11005, USA (Type of address: Registered Agent) |
2020-06-16 | 2023-02-09 | Address | 27010 GRAND CENTRAL PKWY, APT 11-O, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process) |
2015-02-06 | 2020-06-16 | Address | 3 ALBERT COURT, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230209000943 | 2023-02-09 | BIENNIAL STATEMENT | 2023-02-01 |
210216060617 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
200616000100 | 2020-06-16 | CERTIFICATE OF CHANGE | 2020-06-16 |
150414000001 | 2015-04-14 | CERTIFICATE OF PUBLICATION | 2015-04-14 |
150206000406 | 2015-02-06 | ARTICLES OF ORGANIZATION | 2015-02-06 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State