THOMAS ANARUMO REAL ESTATE LLC

Name: | THOMAS ANARUMO REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2005 (20 years ago) |
Entity Number: | 3266794 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 182 South Plank Road, Newburgh, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THOMAS ANARUMO REAL ESTATE LLC | DOS Process Agent | 182 South Plank Road, Newburgh, NY, United States, 12550 |
Number | Type | End date |
---|---|---|
49AN0794939 | LIMITED LIABILITY BROKER | 2025-04-18 |
109908573 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401315272 | REAL ESTATE SALESPERSON | 2026-04-09 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-04 | 2023-10-02 | Address | 16 ALTA DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2005-10-11 | 2007-01-04 | Address | 1227 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006867 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211004000854 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191003061451 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171004006794 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
131016006475 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State