Search icon

CENTURY 21 REAL ESTATE LLC

Company Details

Name: CENTURY 21 REAL ESTATE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2005 (20 years ago)
Entity Number: 3167729
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5Y2B1 Obsolete Non-Manufacturer 2010-03-26 2024-03-12 2022-04-25 No data

Contact Information

POC STEVE DAVOLI
Phone +1 315-789-4569
Fax +1 315-789-7303
Address 156 CASTLE ST, GENEVA, NY, 14456 2623, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-13 2025-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-13 2025-02-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-23 2024-02-13 Address 600 MAMARONACK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-23 2024-02-13 Address 600 MAMARONACK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2013-05-22 2020-07-23 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2013-05-22 2020-07-23 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2005-02-23 2013-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220002935 2025-02-20 BIENNIAL STATEMENT 2025-02-20
240213001029 2024-02-12 CERTIFICATE OF CHANGE BY ENTITY 2024-02-12
210319060431 2021-03-19 BIENNIAL STATEMENT 2021-02-01
200723000550 2020-07-23 CERTIFICATE OF CHANGE 2020-07-23
190311060621 2019-03-11 BIENNIAL STATEMENT 2019-02-01
170214006262 2017-02-14 BIENNIAL STATEMENT 2017-02-01
150210006413 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130522000282 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22
130222006271 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110201002293 2011-02-01 BIENNIAL STATEMENT 2011-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704955 Franchise 2007-11-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-29
Termination Date 2008-07-31
Date Issue Joined 2008-03-20
Section 1331
Sub Section BC
Status Terminated

Parties

Name CENTURY 21 REAL ESTATE LLC
Role Plaintiff
Name NY METRO TEAM REALTY, L,
Role Defendant
0602861 Franchise 2006-06-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2006-06-07
Termination Date 2007-08-24
Section 1331
Status Terminated

Parties

Name CENTURY 21 REAL ESTATE LLC
Role Plaintiff
Name PARAMOUNT HOME SALES, INC.
Role Defendant
1706702 Americans with Disabilities Act - Other 2017-09-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-01
Termination Date 2018-05-01
Date Issue Joined 2018-04-09
Section 1218
Sub Section 8
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name CENTURY 21 REAL ESTATE LLC
Role Defendant
1404252 Trademark 2014-07-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-10
Termination Date 2014-11-21
Section 0044
Status Terminated

Parties

Name CENTURY 21 REAL ESTATE LLC
Role Plaintiff
Name NEWCENTURY REALTY GROUP INC.
Role Defendant
0803175 Trademark 2008-08-05 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-05
Termination Date 2009-09-25
Section 1051
Status Terminated

Parties

Name CENTURY 21 REAL ESTATE LLC
Role Plaintiff
Name BERCOSA CORP.
Role Defendant
0704134 Franchise 2007-10-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-03
Termination Date 2009-03-31
Section 1051
Status Terminated

Parties

Name CENTURY 21 REAL ESTATE LLC
Role Plaintiff
Name TEAM MATES REALTY CORP.
Role Defendant
0701455 Franchise 2007-04-03 default
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-03
Termination Date 2008-10-29
Section 1331
Status Terminated

Parties

Name CENTURY 21 REAL ESTATE LLC
Role Plaintiff
Name RARITAN BAY REALTY, LTD.
Role Defendant
0800798 Franchise 2008-02-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2008-02-26
Termination Date 2009-06-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name CENTURY 21 REAL ESTATE LLC
Role Plaintiff
Name NEW BEGINNINGS NORTH SH,
Role Defendant
0600014 Franchise 2006-01-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-01-05
Termination Date 2006-07-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name CENTURY 21 REAL ESTATE LLC
Role Plaintiff
Name CONNORS-HOWARD REALTY, INC.
Role Defendant
0702105 Franchise 2007-03-13 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-13
Termination Date 2007-03-22
Section 1125
Status Terminated

Parties

Name CENTURY 21 REAL ESTATE LLC
Role Plaintiff
Name RARITAN BAY REALTY, LTD.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State