AFFILIATED REFERRAL NETWORK OF NEW YORK

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 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
TRACY HUTTON | Chief Executive Officer | 270 EAST CARMEL DRIVE, CARMEL, IN, United States, 46032 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Number | Type | End date |
---|---|---|
10301200811 | ASSOCIATE BROKER | 2026-06-16 |
30BO0979003 | ASSOCIATE BROKER | 2025-08-20 |
10301215785 | ASSOCIATE BROKER | 2026-02-08 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State