Name: | 8125 17TH AVE REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 2015 (10 years ago) |
Entity Number: | 4712382 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2025-02-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-23 | 2025-02-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-03 | 2024-01-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-10-03 | 2024-01-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2020-08-05 | 2023-10-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-05-30 | 2023-10-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-02-18 | 2017-05-30 | Address | 11 ARBOR LANE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201030794 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
240123002733 | 2024-01-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-22 |
231003004429 | 2023-10-03 | BIENNIAL STATEMENT | 2023-02-01 |
210309060003 | 2021-03-09 | BIENNIAL STATEMENT | 2021-02-01 |
200805000098 | 2020-08-05 | CERTIFICATE OF CHANGE | 2020-08-05 |
190211061004 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170530006026 | 2017-05-30 | BIENNIAL STATEMENT | 2017-02-01 |
150526000960 | 2015-05-26 | CERTIFICATE OF PUBLICATION | 2015-05-26 |
150218010314 | 2015-02-18 | ARTICLES OF ORGANIZATION | 2015-02-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State