Name: | EPIPHANY REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2004 (21 years ago) |
Entity Number: | 3124342 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
49DR1048245 | LIMITED LIABILITY BROKER | 2024-12-17 |
109924697 | REAL ESTATE PRINCIPAL OFFICE | No data |
40BU1142497 | REAL ESTATE SALESPERSON | 2025-02-21 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-15 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-03-15 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2004-11-09 | 2021-03-15 | Address | 227 EAST 204TH STREET, BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930016552 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017165 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210315000788 | 2021-03-15 | CERTIFICATE OF CHANGE | 2021-03-15 |
041109000840 | 2004-11-09 | ARTICLES OF ORGANIZATION | 2004-11-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State