Name: | 2509 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2015 (10 years ago) |
Entity Number: | 4713352 |
ZIP code: | 10014 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 496, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
2509 REALTY LLC | DOS Process Agent | PO BOX 496, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2025-02-04 | Address | PO BOX 496, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2017-02-24 | 2023-03-31 | Address | PO BOX 496, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2015-02-19 | 2017-02-24 | Address | PO BOX 496, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204003271 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230331000819 | 2023-03-31 | BIENNIAL STATEMENT | 2023-02-01 |
210204060841 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190214060135 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
170224006177 | 2017-02-24 | BIENNIAL STATEMENT | 2017-02-01 |
150601000141 | 2015-06-01 | CERTIFICATE OF PUBLICATION | 2015-06-01 |
150219010344 | 2015-02-19 | ARTICLES OF ORGANIZATION | 2015-02-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State