Name: | 234 REALTY MEDFORD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2015 (9 years ago) |
Entity Number: | 4870617 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MCOKYPRPUX0060 | 4870617 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O ATLANTIS MANAGEMENT GROUP, 555 SO. COLUMBUS AVENUE, SUITE 201, MOUNT VERNON, US-NY, US, 10550 |
Headquarters | C/O ATLANTIS MANAGEMENT GROUP, 555 SO. COLUMBUS AVENUE, SUITE 201, MOUNT VERNON, US-NY, US, 10550 |
Registration details
Registration Date | 2017-03-11 |
Last Update | 2022-09-22 |
Status | LAPSED |
Next Renewal | 2022-09-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4870617 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-12-29 | 2023-08-23 | Address | 555 SO. COLUMBUS AVENUE, SUITE 201, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038033 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230823000706 | 2023-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-22 |
220115000344 | 2022-01-15 | BIENNIAL STATEMENT | 2022-01-15 |
191205060736 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
171205006462 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
160318000544 | 2016-03-18 | CERTIFICATE OF PUBLICATION | 2016-03-18 |
151229010391 | 2015-12-29 | ARTICLES OF ORGANIZATION | 2015-12-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State