Name: | COSTAR REALTY INFORMATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1998 (26 years ago) |
Entity Number: | 2328955 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1331 L Street NW, WASHINGTON, DC, United States, 20005 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW COLDEN FLORANCE | Chief Executive Officer | 1331 L STREET NW, WASHINGTON, DC, United States, 20005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 1331 L STREET NW, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer) |
2020-12-03 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-12-01 | 2024-12-02 | Address | 1331 L STREET NW, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer) |
2014-12-01 | 2016-12-01 | Address | 3542 NEWARK STREET N.W., WASHINGTON, DC, 20016, USA (Type of address: Chief Executive Officer) |
2012-12-04 | 2014-12-01 | Address | 3702 CURTIS COURT, CHEVY CHASE, MD, 20815, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002616 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221207000915 | 2022-12-07 | BIENNIAL STATEMENT | 2022-12-01 |
201203060342 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181203006456 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006492 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State