Name: | WILLIAMSBRIDGE-3067 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Sep 2016 (9 years ago) |
Entity Number: | 5005892 |
ZIP code: | 06820 |
County: | Queens |
Place of Formation: | New York |
Address: | ATTN: alexis digirolamo, c/o fairbridge credit llc, 330 POST ROAD SUITE 230, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
WILLIAMSBRIDGE-3067 REALTY LLC | DOS Process Agent | ATTN: alexis digirolamo, c/o fairbridge credit llc, 330 POST ROAD SUITE 230, DARIEN, CT, United States, 06820 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-21 | Address | ATTN: alexis digirolamo, c/o fairbridge credit llc, 330 POST ROAD SUITE 230, DARIEN, CT, 06820, USA (Type of address: Service of Process) |
2016-09-29 | 2024-11-21 | Address | 4109 SEVENTH AVENUE, #1D, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2016-09-29 | 2024-11-27 | Address | 4109 SEVENTH AVENUE, #1D, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2016-09-09 | 2016-09-29 | Address | PO BOX 670305, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121002286 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
241127000619 | 2024-11-21 | CERTIFICATE OF AMENDMENT | 2024-11-21 |
161201000181 | 2016-12-01 | CERTIFICATE OF CHANGE | 2016-12-01 |
161110000727 | 2016-11-10 | CERTIFICATE OF PUBLICATION | 2016-11-10 |
160929000069 | 2016-09-29 | CERTIFICATE OF CHANGE | 2016-09-29 |
160909000343 | 2016-09-09 | ARTICLES OF ORGANIZATION | 2016-09-09 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State