Search icon

AFFILIATED REFERRAL NETWORK OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

Name: AFFILIATED REFERRAL NETWORK OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1994 (31 years ago)
Entity Number: 1795315
ZIP code: 12205
County: New York
Place of Formation: Indiana
Foreign Legal Name: REAL ESTATE REFERRAL ASSOCIATES, INC.
Fictitious Name: AFFILIATED REFERRAL NETWORK OF NEW YORK
Principal Address: 270 East Carmel Drive, Carmel, IN, United States, 46032
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
TRACY HUTTON Chief Executive Officer 270 EAST CARMEL DRIVE, CARMEL, IN, United States, 46032

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Licenses

Number Type End date
10301200811 ASSOCIATE BROKER 2026-06-16
30BO0979003 ASSOCIATE BROKER 2025-08-20
10301215785 ASSOCIATE BROKER 2026-02-08

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 7202 NORTH SHADELAND AVENUE, SUITE 115, INDIANAPOLIS, IN, 46250, 2031, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 270 EAST CARMEL DRIVE, CARMEL, IN, 46032, USA (Type of address: Chief Executive Officer)
2020-12-14 2024-02-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2020-12-14 2024-02-01 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-01-28 2020-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201043518 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220324002314 2022-03-24 BIENNIAL STATEMENT 2022-02-01
201214000488 2020-12-14 CERTIFICATE OF CHANGE 2020-12-14
200218060302 2020-02-18 BIENNIAL STATEMENT 2020-02-01
SR-21443 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State