Name: | HERITAGE REALTY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2005 (20 years ago) |
Entity Number: | 3203635 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 70 east 55th street, 3rd floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 70 east 55th street, 3rd floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
george t. constantin | Agent | 70 east 55th street, 3rd floor, NEW YORK, NY, 10022 |
Number | Type | End date |
---|---|---|
49CO1070444 | LIMITED LIABILITY BROKER | 2025-05-20 |
109930055 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401271997 | REAL ESTATE SALESPERSON | 2025-04-27 |
40CO1081998 | REAL ESTATE SALESPERSON | 2026-08-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-08-28 | Address | 62 TRUING PL, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-06-03 | 2024-07-29 | Address | 62 TRUING PL, 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-05-23 | 2013-06-03 | Address | ATTN: GEORGE T CONSTANTIN, 67 IRVING PLACE / 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2005-05-11 | 2011-05-23 | Address | ATTN: GEORGE T. CONSTANTIN, 67 IRVING PLACE (4TH FLOOR), NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828002201 | 2024-08-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-21 |
240729003084 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
130603002221 | 2013-06-03 | BIENNIAL STATEMENT | 2013-05-01 |
110523002333 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090519002831 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070508002092 | 2007-05-08 | BIENNIAL STATEMENT | 2007-05-01 |
050729000146 | 2005-07-29 | AFFIDAVIT OF PUBLICATION | 2005-07-29 |
050729000145 | 2005-07-29 | AFFIDAVIT OF PUBLICATION | 2005-07-29 |
050511000858 | 2005-05-11 | APPLICATION OF AUTHORITY | 2005-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2042297705 | 2020-05-01 | 0202 | PPP | 120 E 56TH ST STE 420, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1444808610 | 2021-03-13 | 0202 | PPS | 120 E 56th St Rm 420, New York, NY, 10022-3678 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State