Name: | METROPOLITAN REALTY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 1999 (26 years ago) |
Entity Number: | 2357561 |
ZIP code: | 11021 |
County: | Kings |
Place of Formation: | New York |
Address: | 60 Cuttermill Road, Suite 200, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MITCHELL REITER | Agent | 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
METROPOLITAN REALTY GROUP, LLC | DOS Process Agent | 60 Cuttermill Road, Suite 200, Great Neck, NY, United States, 11021 |
Number | Type | End date |
---|---|---|
49JA0894255 | LIMITED LIABILITY BROKER | 2025-05-21 |
109938691 | REAL ESTATE PRINCIPAL OFFICE | No data |
40CH1101669 | REAL ESTATE SALESPERSON | 2026-02-06 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-07 | 2025-03-03 | Address | 60 Cuttermill Road, SUITE 200, Great Neck, NY, 11021, USA (Type of address: Service of Process) |
2023-03-07 | 2025-03-03 | Address | 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2020-03-05 | 2023-03-07 | Address | 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2013-07-29 | 2023-03-07 | Address | 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2013-04-01 | 2013-07-29 | Address | 15 WEST 39TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004792 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230307000588 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
210302061556 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
210128060293 | 2021-01-28 | BIENNIAL STATEMENT | 2019-03-01 |
200305000509 | 2020-03-05 | CERTIFICATE OF CHANGE | 2020-03-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2693782 | SL VIO | INVOICED | 2017-11-14 | 200 | SL - Sick Leave Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State