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