Search icon

400E77 REALTY LLC

Print

Details

Entity Number 2209895

Status Active

Name400E77 REALTY LLC

CountyNew York

Date of registration 18 Dec 1997 (27 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address C/O 250 WEST 57TH STREET, Suite 1301, New York, NY, United States, 10107

Address ZIP code

DOS Process Agent

Name Role Address

400 E 77 REALTY LLC

DOS Process Agent

C/O 250 WEST 57TH STREET, Suite 1301, New York, NY, United States, 10107

History

Start date End date Type Value

2019-12-17

2023-12-04

Address

250 W. 57TH ST., SUITE 1301, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

2017-05-24

2019-12-17

Address

250 W. 57TH ST., SUITE 1301, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

2013-12-16

2017-05-24

Address

250 W. 57TH ST., SUITE 1401, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

1997-12-18

2013-12-16

Address

250 W. 57TH ST., NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231204003811

2023-12-04

BIENNIAL STATEMENT

2023-12-01

211207003407

2021-12-07

BIENNIAL STATEMENT

2021-12-07

191217060119

2019-12-17

BIENNIAL STATEMENT

2019-12-01

171211006086

2017-12-11

BIENNIAL STATEMENT

2017-12-01

170524006180

2017-05-24

BIENNIAL STATEMENT

2015-12-01

131216006545

2013-12-16

BIENNIAL STATEMENT

2013-12-01

111229002581

2011-12-29

BIENNIAL STATEMENT

2011-12-01

091216002726

2009-12-16

BIENNIAL STATEMENT

2009-12-01

071218002140

2007-12-18

BIENNIAL STATEMENT

2007-12-01

051122002334

2005-11-22

BIENNIAL STATEMENT

2005-12-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts