Name: | BRANJEN REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2000 (25 years ago) |
Entity Number: | 2528620 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 5 VIBURNUM PL, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5 VIBURNUM PL, NEW HARTFORD, NY, United States, 13413 |
Number | Type | End date |
---|---|---|
49BE0886835 | LIMITED LIABILITY BROKER | 2025-01-07 |
30CI0824736 | ASSOCIATE BROKER | 2025-06-15 |
109917683 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-14 | 2024-07-01 | Address | 5 VIBURNUM PL, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2008-07-07 | 2010-07-14 | Address | 5 UIBURNUM PL, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2006-06-13 | 2008-07-07 | Address | 8457 SENECA TPKE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2004-06-22 | 2006-06-13 | Address | 3985 ONEIDA ST, STE 102, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2000-07-06 | 2004-06-22 | Address | 5 VIBURNUM PLACE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033721 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220722001395 | 2022-07-22 | BIENNIAL STATEMENT | 2022-07-01 |
201013060671 | 2020-10-13 | BIENNIAL STATEMENT | 2020-07-01 |
120706006350 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100714002717 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080707002466 | 2008-07-07 | BIENNIAL STATEMENT | 2008-07-01 |
060613002216 | 2006-06-13 | BIENNIAL STATEMENT | 2006-07-01 |
040622002311 | 2004-06-22 | BIENNIAL STATEMENT | 2004-07-01 |
020614002322 | 2002-06-14 | BIENNIAL STATEMENT | 2002-07-01 |
001019000606 | 2000-10-19 | AFFIDAVIT OF PUBLICATION | 2000-10-19 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State