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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | attn: legal, 6800 france ave s, ste 610, MINNEAPOLIS, MN, United States, 55435 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1109054 | Franchise | 2011-12-12 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
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