REALTY HOLDINGS OF AMERICA, LLC
Headquarter
Name: | REALTY HOLDINGS OF AMERICA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 1995 (29 years ago) |
Entity Number: | 1983823 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-03-04 | Address | C/O David M. Ledy, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
1998-01-29 | 2024-01-09 | Address | C/O RICHARD H. ADER, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-12-21 | 1998-01-29 | Address | 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304004117 | 2024-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-04 |
240109003342 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
191203060237 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
180207006197 | 2018-02-07 | BIENNIAL STATEMENT | 2017-12-01 |
161223006082 | 2016-12-23 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State