Name: | 476 EAST 95TH STREET REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2018 (7 years ago) |
Entity Number: | 5312020 |
ZIP code: | 11219 |
County: | New York |
Place of Formation: | New York |
Address: | P O BOX 192362, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
476 EAST 95TH STREET REALTY LLC | DOS Process Agent | P O BOX 192362, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-05 | 2024-03-05 | Address | P O BOX 192362, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2018-05-21 | 2020-05-05 | Address | C/O GINA GROUP, 10 W 33RD ST 3RD FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-03-27 | 2018-05-21 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305002892 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220321001383 | 2022-03-21 | BIENNIAL STATEMENT | 2022-03-01 |
200505061031 | 2020-05-05 | BIENNIAL STATEMENT | 2020-03-01 |
180719000425 | 2018-07-19 | CERTIFICATE OF PUBLICATION | 2018-07-19 |
180521000968 | 2018-05-21 | CERTIFICATE OF CHANGE | 2018-05-21 |
180327010408 | 2018-03-27 | ARTICLES OF ORGANIZATION | 2018-03-27 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State