Name: | REALTY COLLECTIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 2005 (20 years ago) |
Entity Number: | 3185422 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 351 VAN BRUNT ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 351 VAN BRUNT ST, BROOKLYN, NY, United States, 11231 |
Number | Type | End date |
---|---|---|
49HA1066890 | LIMITED LIABILITY BROKER | 2025-04-29 |
109901981 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401325925 | REAL ESTATE SALESPERSON | 2025-01-30 |
10401229507 | REAL ESTATE SALESPERSON | 2025-04-12 |
10401368753 | REAL ESTATE SALESPERSON | 2024-08-15 |
40FA1119233 | REAL ESTATE SALESPERSON | 2025-01-08 |
40GR1089992 | REAL ESTATE SALESPERSON | 2026-01-02 |
10401351112 | REAL ESTATE SALESPERSON | 2025-04-01 |
10401319256 | REAL ESTATE SALESPERSON | 2026-08-25 |
10401352742 | REAL ESTATE SALESPERSON | 2025-05-18 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-19 | 2020-08-14 | Address | 223 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2007-11-08 | 2010-10-19 | Address | 138 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2005-06-27 | 2007-11-08 | Address | SUITE #501, 25 WASHINGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2005-04-01 | 2005-06-27 | Address | 507 HICKS STREET 1, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200814000337 | 2020-08-14 | CERTIFICATE OF CHANGE | 2020-08-14 |
110418002539 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
101019000169 | 2010-10-19 | CERTIFICATE OF CHANGE | 2010-10-19 |
090408002078 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
071108000150 | 2007-11-08 | CERTIFICATE OF CHANGE | 2007-11-08 |
070425002075 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050812001169 | 2005-08-12 | AFFIDAVIT OF PUBLICATION | 2005-08-12 |
050812001163 | 2005-08-12 | AFFIDAVIT OF PUBLICATION | 2005-08-12 |
050627000410 | 2005-06-27 | CERTIFICATE OF CHANGE | 2005-06-27 |
050401000255 | 2005-04-01 | ARTICLES OF ORGANIZATION | 2005-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3130418204 | 2020-08-04 | 0202 | PPP | 351 Van Brunt Street, Brooklyn, NY, 11231-1245 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000788 | Copyright | 2020-02-12 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | AU |
Role | Plaintiff |
Name | REALTY COLLECTIVE LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State