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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9 LAKE STREET, BROOKLYN, NY, United States, 11223 |
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 |
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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State