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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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:
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:
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

Court Case Summary

Filing Date:
2008-08-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

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