Search icon

CITADEL REALTY SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CITADEL REALTY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2002 (23 years ago)
Entity Number: 2816532
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 178 MYRTLE BLVD, SUITE 2, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
CITADEL REALTY SERVICES LLC DOS Process Agent 178 MYRTLE BLVD, SUITE 2, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
331028603
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type End date
10301218143 ASSOCIATE BROKER 2025-12-27
10491200372 LIMITED LIABILITY BROKER 2025-09-10
109920388 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2002-09-26 2023-05-09 Address 230 PARK AVENUE, SUITE 650, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509003645 2023-05-09 BIENNIAL STATEMENT 2022-09-01
220428001372 2022-04-28 BIENNIAL STATEMENT 2020-09-01
040826002158 2004-08-26 BIENNIAL STATEMENT 2004-09-01
020926000653 2002-09-26 ARTICLES OF ORGANIZATION 2002-09-26

Court Cases

Court Case Summary

Filing Date:
2025-02-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
CITADEL REALTY SERVICES, LLC
Party Role:
Plaintiff
Party Name:
CAPITAL ONE FINANCIAL CORPORAT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State