Search icon

124 CENTRAL AVE REALTY, LLC

Company Details

Name: 124 CENTRAL AVE REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2015 (10 years ago)
Entity Number: 4826282
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT INC Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2023-09-07 2024-02-15 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-09-07 2024-02-15 Address 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
2016-09-19 2023-09-07 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-09-19 2023-09-07 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-09-28 2016-09-19 Address 12121 WILSHIRE BOULEVARD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215000056 2024-02-08 CERTIFICATE OF CHANGE BY ENTITY 2024-02-08
230907001879 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210903002463 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190903062639 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170911006336 2017-09-11 BIENNIAL STATEMENT 2017-09-01
160919000569 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19
160331000011 2016-03-31 CERTIFICATE OF PUBLICATION 2016-03-31
150928000733 2015-09-28 ARTICLES OF ORGANIZATION 2015-09-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State