LJN GROUP REALTY LLC

Name: | LJN GROUP REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2019 (6 years ago) |
Entity Number: | 5512106 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 101 S BEDFORD RD, SUITE 405, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 101 S BEDFORD RD, SUITE 405, MT. KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2025-05-09 | Address | 101 S BEDFORD RD, SUITE 405, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
2019-11-07 | 2023-10-12 | Address | 101 S BEDFORD RD, SUITE 405, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
2019-03-13 | 2019-11-07 | Address | 20 HIGHCLIFF TERRACE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509003773 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
231012001237 | 2023-10-12 | BIENNIAL STATEMENT | 2023-03-01 |
210301061264 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
191107000774 | 2019-11-07 | CERTIFICATE OF CHANGE | 2019-11-07 |
190515000950 | 2019-05-15 | CERTIFICATE OF PUBLICATION | 2019-05-15 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State