Name: | G. RESNICK REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2023 (2 years ago) |
Entity Number: | 6705662 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2025-01-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-10-03 | 2025-01-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-24 | 2023-10-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-24 | 2023-10-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000193 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
231003003610 | 2023-10-03 | CERTIFICATE OF PUBLICATION | 2023-10-03 |
230324002648 | 2023-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-24 |
230123001103 | 2023-01-23 | ARTICLES OF ORGANIZATION | 2023-01-23 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State