Search icon

REAL LIVING REAL ESTATE, LLC

Company Details

Name: REAL LIVING REAL ESTATE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Feb 2002 (23 years ago)
Date of dissolution: 09 Mar 2023
Entity Number: 2732885
ZIP code: 55435
County: New York
Place of Formation: Delaware
Address: attn: legal, 6800 france ave s, ste 610, MINNEAPOLIS, MN, United States, 55435

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
the llc DOS Process Agent attn: legal, 6800 france ave s, ste 610, MINNEAPOLIS, MN, United States, 55435

History

Start date End date Type Value
2022-04-09 2023-03-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-09 2023-03-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-03 2022-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-01-03 2022-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-06-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-09 2013-04-05 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-03-09 2013-06-03 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230310000304 2023-03-09 SURRENDER OF AUTHORITY 2023-03-09
220409000307 2022-04-08 CERTIFICATE OF CHANGE BY ENTITY 2022-04-08
220216003163 2022-02-16 BIENNIAL STATEMENT 2022-02-16
200211060513 2020-02-11 BIENNIAL STATEMENT 2020-02-01
200103000178 2020-01-03 CERTIFICATE OF CHANGE 2020-01-03
SR-34810 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34811 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180213006314 2018-02-13 BIENNIAL STATEMENT 2018-02-01
160208006276 2016-02-08 BIENNIAL STATEMENT 2016-02-01
140218002209 2014-02-18 BIENNIAL STATEMENT 2014-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1109054 Franchise 2011-12-12 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 336000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2011-12-12
Termination Date 2012-10-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name REAL LIVING REAL ESTATE, LLC
Role Plaintiff
Name ESOURCE REALTY GROUP, L,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State