NRT SUNSHINE INC.

Name: | NRT SUNSHINE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2002 (23 years ago) |
Entity Number: | 2782922 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 175 PARK AVENUE, MADISON, NJ, United States, 07940 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAMELA LIEBMAN | Chief Executive Officer | 175 PARK AVENUE, MADISON, NJ, United States, 07940 |
Number | Type | End date |
---|---|---|
31LI1110301 | CORPORATE BROKER | 2026-03-16 |
109941041 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 175 PARK AVENUE, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-06-03 | Address | 175 PARK AVENUE, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-02-28 | Address | 175 PARK AVENUE, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-06-03 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-28 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001595 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
240228000478 | 2024-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-27 |
220615000925 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
210608000531 | 2021-06-08 | CERTIFICATE OF CHANGE | 2021-06-08 |
200916060347 | 2020-09-16 | BIENNIAL STATEMENT | 2020-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State