SEVEN 5 REALTY LLC

Name: | SEVEN 5 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 2019 (5 years ago) |
Date of dissolution: | 19 Jan 2024 |
Entity Number: | 5674535 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 90 State Street, STE 700 OFFICE 40, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THESEUS LEGREE | DOS Process Agent | 90 State Street, STE 700 OFFICE 40, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THESEUS LEGREE | Agent | 629 WHISPERING PINES CIRCLE, ROCHESTER, NY, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2024-02-05 | Address | 629 WHISPERING PINES CIRCLE, ROCHESTER, NY, 14612, USA (Type of address: Registered Agent) |
2023-12-04 | 2024-02-05 | Address | 90 State Street, STE 700 OFFICE 40, Albany, NY, 12207, USA (Type of address: Service of Process) |
2019-12-19 | 2023-12-04 | Address | 629 WHISPERING PINES CIRCLE, ROCHESTER, NY, 14612, USA (Type of address: Registered Agent) |
2019-12-19 | 2023-12-04 | Address | 629 WHISPERING PINES CIRCLE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205000626 | 2024-01-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-19 |
231204000015 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211201002635 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191219020019 | 2019-12-19 | ARTICLES OF ORGANIZATION | 2019-12-19 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State