Search icon

ELIOT REALTY LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VYXS1G6O9SCN52 4898455 US-NY GENERAL ACTIVE 2016-02-18

Addresses

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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