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