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 |
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0704955 | Franchise | 2007-11-29 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CENTURY 21 REAL ESTATE LLC |
Role | Plaintiff |
Name | NY METRO TEAM REALTY, L, |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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