Name: | RAKOFF REALTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1990 (35 years ago) |
Entity Number: | 1470162 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 200 MAMARONECK AVE, STE 405, WHITE PLAINS, NY, United States, 10601 |
Address: | 200 MAMARONECK AVENUE, STE 405, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAKOFF REALTY SERVICES, INC. | DOS Process Agent | 200 MAMARONECK AVENUE, STE 405, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
JAMIE RAKOFF | Chief Executive Officer | 200 MAMARONECK AVE, STE 405, WHITE PLAINS, NY, United States, 10601 |
Number | Type | End date |
---|---|---|
31RA0751980 | CORPORATE BROKER | 2025-01-03 |
109901486 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401298647 | REAL ESTATE SALESPERSON | 2025-01-24 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-28 | 2014-09-11 | Address | 200 MAMARONECK AVENUE, #405, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2002-08-06 | 2012-02-27 | Address | 44 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2002-08-06 | 2012-02-27 | Address | 44 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1993-08-31 | 2002-08-06 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 2002-08-06 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140911006204 | 2014-09-11 | BIENNIAL STATEMENT | 2014-08-01 |
120814003130 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
120227002457 | 2012-02-27 | AMENDMENT TO BIENNIAL STATEMENT | 2012-08-01 |
111228000499 | 2011-12-28 | CERTIFICATE OF CHANGE | 2011-12-28 |
100816002618 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State