Search icon

CONTINENT REALTY, LLC

Company Details

Name: CONTINENT REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2003 (22 years ago)
Entity Number: 2939426
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 9 LAKE STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9 LAKE STREET, BROOKLYN, NY, United States, 11223

Licenses

Number Type End date
10301209255 ASSOCIATE BROKER 2026-07-30
49SA0972592 LIMITED LIABILITY BROKER 2026-03-02
10391200475 REAL ESTATE BRANCH OFFICE 2026-03-14

History

Start date End date Type Value
2020-11-20 2023-06-30 Address 9 LAKE STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2010-06-09 2020-11-20 Address 2575 EAST 14TH STREET STE 2C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2009-08-03 2010-06-09 Address 1912 KING SHWY, 2ND FLR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2005-05-23 2009-08-03 Address 1912 KINGS HYW, 2ND FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2004-01-13 2005-05-23 Address 1223 GRAVESEND NECK ROAD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630003277 2023-06-30 BIENNIAL STATEMENT 2021-08-01
201120000047 2020-11-20 CERTIFICATE OF CHANGE 2020-11-20
190805061176 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006417 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803007083 2015-08-03 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State