Search icon

CENTURY 21 REAL ESTATE LLC

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
5Y2B1
UEI Expiration Date:
2018-04-25

Business Information

Doing Business As:
CENTURY 21
Activation Date:
2017-04-25
Initial Registration Date:
2010-04-19

Commercial and government entity program

CAGE number:
5Y2B1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2022-04-25

Contact Information

POC:
STEVE DAVOLI

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)

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

Court Cases

Court Case Summary

Filing Date:
2018-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CENTURY 21 REAL ESTATE LLC
Party Role:
Defendant
Party Name:
CENTURY 21 REAL ESTATE ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
YOUNG
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
CENTURY 21 REAL ESTATE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
CENTURY 21 REAL ESTATE LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State