Name: | ELIOT REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Feb 2016 (9 years ago) |
Entity Number: | 4898455 |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300VYXS1G6O9SCN52 | 4898455 | US-NY | GENERAL | ACTIVE | 2016-02-18 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207 |
Headquarters | 555 South Columbus Avenue, Suite 201, Mount Vernon, US-NY, US, 10550 |
Registration details
Registration Date | 2016-07-01 |
Last Update | 2024-01-23 |
Status | ISSUED |
Next Renewal | 2025-01-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4898455 |
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 |
---|---|---|---|
2023-10-10 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-26 | 2023-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-02-25 | 2023-08-26 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2016-02-18 | 2021-02-25 | 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 |
---|---|---|---|
240202001067 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
231010001261 | 2023-10-10 | BIENNIAL STATEMENT | 2022-02-01 |
230826000277 | 2023-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-24 |
210225060482 | 2021-02-25 | BIENNIAL STATEMENT | 2020-02-01 |
160422000666 | 2016-04-22 | CERTIFICATE OF PUBLICATION | 2016-04-22 |
160223000300 | 2016-02-23 | CERTIFICATE OF AMENDMENT | 2016-02-23 |
160218010316 | 2016-02-18 | ARTICLES OF ORGANIZATION | 2016-02-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State