CENTURY 21 REAL ESTATE LLC

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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State