Name: | 4801 KINGS HWY REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2017 (8 years ago) |
Entity Number: | 5102313 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300M28WL7EQ247K70 | 5102313 | US-NY | GENERAL | ACTIVE | 2017-03-15 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207 |
Headquarters | 555 S. COLUMBUS AVE., STE 201, MOUNT VERNON, US-NY, US, 10550 |
Registration details
Registration Date | 2018-12-18 |
Last Update | 2024-01-23 |
Status | ISSUED |
Next Renewal | 2025-01-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 5102313 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-23 | 2023-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-15 | 2023-08-23 | Address | 555 SOUTH COLUMBUS AVE., SUITE 201, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301002570 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
231018003314 | 2023-10-18 | BIENNIAL STATEMENT | 2023-03-01 |
230823001010 | 2023-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-23 |
210312060174 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
170606000617 | 2017-06-06 | CERTIFICATE OF PUBLICATION | 2017-06-06 |
170315010310 | 2017-03-15 | ARTICLES OF ORGANIZATION | 2017-03-15 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State