Search icon

BOHEME REALTY, LLC

Company Details

Name: BOHEME REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2016 (8 years ago)
Entity Number: 5031899
ZIP code: 10008
County: New York
Place of Formation: New York
Address: PO Box 3347, NEW YORK, NY, United States, 10008

DOS Process Agent

Name Role Address
MOSHE ENBAR DOS Process Agent PO Box 3347, NEW YORK, NY, United States, 10008

Licenses

Number Type End date
10491210922 LIMITED LIABILITY BROKER 2025-05-11
10991224095 REAL ESTATE PRINCIPAL OFFICE No data
10401247002 REAL ESTATE SALESPERSON 2025-03-04

History

Start date End date Type Value
2023-04-18 2024-11-04 Address PO Box 3347, NEW YORK, NY, 10008, USA (Type of address: Service of Process)
2020-11-06 2023-04-18 Address 18 WEST 18TH STREET, FLOOR 6, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-02-04 2020-11-06 Address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-10-31 2019-02-04 Address 90 BROAD ST. 2ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-04-12 2017-10-31 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2016-11-01 2017-04-12 Address CHURCH STREET STATION, P. O. BOX 3347, NEW YORK, NY, 10008, 3347, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104005344 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230418001226 2023-04-18 BIENNIAL STATEMENT 2022-11-01
201106060179 2020-11-06 BIENNIAL STATEMENT 2020-11-01
190204060040 2019-02-04 BIENNIAL STATEMENT 2018-11-01
171031000118 2017-10-31 CERTIFICATE OF CHANGE 2017-10-31
171003000308 2017-10-03 CERTIFICATE OF PUBLICATION 2017-10-03
170412000287 2017-04-12 CERTIFICATE OF CHANGE 2017-04-12
161101010267 2016-11-01 ARTICLES OF ORGANIZATION 2016-11-01

Date of last update: 07 Mar 2025

Sources: New York Secretary of State