Search icon

RETSOF REALTY LLC

Company Details

Name: RETSOF REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2003 (22 years ago)
Entity Number: 2866404
ZIP code: 14510
County: Livingston
Place of Formation: New York
Address: P.O. BOX 190, MT MORRIS, NY, United States, 14510

DOS Process Agent

Name Role Address
RETSOF REALTY LLC DOS Process Agent P.O. BOX 190, MT MORRIS, NY, United States, 14510

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001279563
Phone:
585-243-9510

Latest Filings

Form type:
REGDEX
File number:
021-62807
Filing date:
2004-02-09
File:

History

Start date End date Type Value
2020-06-26 2025-04-22 Address P.O. BOX 190, MT MORRIS, NY, 14510, USA (Type of address: Service of Process)
2017-08-11 2020-06-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-03-10 2017-08-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-03-10 2025-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-03-07 2016-03-10 Address RETSOF REALTY, P.O. BOX 149, RETSOF, NY, 14539, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250422003885 2025-04-22 BIENNIAL STATEMENT 2025-04-22
230203002443 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210405062648 2021-04-05 BIENNIAL STATEMENT 2021-02-01
200626060299 2020-06-26 BIENNIAL STATEMENT 2019-02-01
170811000329 2017-08-11 CERTIFICATE OF MERGER 2017-08-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State