Name: | BANNER E. 12 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2017 (8 years ago) |
Entity Number: | 5073828 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 58 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 58 SOUTH TYSON AVENUE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2025-03-18 | Address | 58 SOUTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2018-12-31 | 2023-06-20 | Address | 58 SOUTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2017-01-25 | 2018-12-31 | Address | 734 WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318002711 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230620001540 | 2023-06-20 | BIENNIAL STATEMENT | 2023-01-01 |
210120060606 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
201209060487 | 2020-12-09 | BIENNIAL STATEMENT | 2019-01-01 |
181231000192 | 2018-12-31 | CERTIFICATE OF CHANGE | 2018-12-31 |
170412000239 | 2017-04-12 | CERTIFICATE OF PUBLICATION | 2017-04-12 |
170302000082 | 2017-03-02 | CERTIFICATE OF AMENDMENT | 2017-03-02 |
170125000251 | 2017-01-25 | ARTICLES OF ORGANIZATION | 2017-01-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State