Search icon

TOLL BROTHERS REAL ESTATE, INC.

Company Details

Name: TOLL BROTHERS REAL ESTATE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1998 (27 years ago)
Entity Number: 2266958
ZIP code: 10528
County: Dutchess
Place of Formation: Pennsylvania
Principal Address: 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, United States, 19034
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
DOUGLAS C YEARLEY, JR. Chief Executive Officer 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, United States, 19034

Licenses

Number Type End date
30FE1011913 ASSOCIATE BROKER 2025-03-21
10311205660 CORPORATE BROKER 2025-09-11
10301218616 ASSOCIATE BROKER 2026-01-28
10311206295 CORPORATE BROKER 2026-05-25
109908837 REAL ESTATE PRINCIPAL OFFICE No data
40CL1022521 REAL ESTATE SALESPERSON 2024-09-10
10401363435 REAL ESTATE SALESPERSON 2026-04-03
10401315553 REAL ESTATE SALESPERSON 2026-04-16
10401230508 REAL ESTATE SALESPERSON 2025-06-29
10401212806 REAL ESTATE SALESPERSON 2025-06-27

History

Start date End date Type Value
2024-06-30 2024-06-30 Address 250 GIBRALTAR ROAD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2024-06-30 2024-06-30 Address 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer)
2020-07-16 2024-06-30 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-16 2024-06-30 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-07-02 2020-07-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-09-17 2020-07-16 Address 15 NORHT MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-09-17 2020-07-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2010-07-01 2024-06-30 Address 250 GIBRALTAR ROAD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2006-10-04 2010-07-01 Address 250 GIBRALTAR RD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2006-09-11 2018-09-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240630017540 2024-06-30 BIENNIAL STATEMENT 2024-06-30
220630002095 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200716000066 2020-07-16 CERTIFICATE OF CHANGE 2020-07-16
200702060192 2020-07-02 BIENNIAL STATEMENT 2020-06-01
180917000076 2018-09-17 CERTIFICATE OF CHANGE 2018-09-17
180629006023 2018-06-29 BIENNIAL STATEMENT 2018-06-01
160624006090 2016-06-24 BIENNIAL STATEMENT 2016-06-01
140626006103 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120814006164 2012-08-14 BIENNIAL STATEMENT 2012-06-01
100701002890 2010-07-01 BIENNIAL STATEMENT 2010-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State