Name: | REAL PILE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2018 (7 years ago) |
Entity Number: | 5304849 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 74A CONSELYEA ST. #2, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
REAL PILE, LLC | DOS Process Agent | 74A CONSELYEA ST. #2, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-04-14 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-03-25 | 2025-04-14 | Address | 1230 Oakland Ave, Columbus, OH, 43212, USA (Type of address: Service of Process) |
2018-03-15 | 2025-03-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-03-15 | 2025-03-25 | Address | 74A CONSELYEA ST. #2, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414002475 | 2025-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-14 |
250325002893 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
180315010453 | 2018-03-15 | ARTICLES OF ORGANIZATION | 2018-03-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State