REALTY COLLECTIVE LLC

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