Name: | 252 WEST 132 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2017 (8 years ago) |
Entity Number: | 5074779 |
ZIP code: | 11434 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 340342, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
252 WEST 132 REALTY LLC | DOS Process Agent | PO BOX 340342, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2025-01-06 | Address | PO BOX 340342, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2021-01-07 | 2023-07-05 | Address | PO BOX 340342, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2019-12-17 | 2021-01-07 | Address | 1325 E 22 ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2018-01-05 | 2019-12-17 | Address | 100 CHALLENGER RD SUITE 105, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Service of Process) |
2017-01-26 | 2018-01-05 | Address | 342 BEDFORD AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000486 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230705003045 | 2023-07-05 | BIENNIAL STATEMENT | 2023-01-01 |
210107060470 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
191217060288 | 2019-12-17 | BIENNIAL STATEMENT | 2019-01-01 |
180105000388 | 2018-01-05 | CERTIFICATE OF CHANGE | 2018-01-05 |
170621000794 | 2017-06-21 | CERTIFICATE OF CHANGE | 2017-06-21 |
170511000108 | 2017-05-11 | CERTIFICATE OF PUBLICATION | 2017-05-11 |
170126010191 | 2017-01-26 | ARTICLES OF ORGANIZATION | 2017-01-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State