Search icon

8125 17TH AVE REALTY LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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