Search icon

BRANJEN REALTY, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 VIBURNUM PL, NEW HARTFORD, NY, United States, 13413

Licenses

Number Type End date
49BE0886835 LIMITED LIABILITY BROKER 2025-01-07
30CI0824736 ASSOCIATE BROKER 2025-06-15
109917683 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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