Name: | SE REALTY HOLDINGS 2, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 06 Jul 2018 (7 years ago) |
Entity Number: | 5371321 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Wyoming |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-08-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-06 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814002695 | 2024-08-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-08-13 |
220929017748 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220706002341 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200720060422 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180706000303 | 2018-07-06 | APPLICATION OF AUTHORITY | 2018-07-06 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State