VILLAGE CITY REAL ESTATE, LLC

Name: | VILLAGE CITY REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2005 (20 years ago) |
Entity Number: | 3291485 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 2126 2nd Avenue, Unit 1, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
VILLAGE CITY REAL ESTATE, LLC | DOS Process Agent | 2126 2nd Avenue, Unit 1, NEW YORK, NY, United States, 10029 |
Number | Type | End date |
---|---|---|
10301222696 | ASSOCIATE BROKER | 2025-09-14 |
49SA0810608 | LIMITED LIABILITY BROKER | 2025-12-29 |
109910202 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-03 | 2023-12-01 | Address | 95 PARK TERRACE EAST, UNIT 5D, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2017-12-04 | 2019-12-03 | Address | 264 WEST 40TH STREET, SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-12-07 | 2017-12-04 | Address | 421 HUDSON STREET, SUITE C5, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2014-03-18 | 2015-12-07 | Address | 95 PARK TERRACE EAST, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2005-12-12 | 2014-03-18 | Address | 185 6TH AVENUE, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036689 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220404000955 | 2022-04-04 | BIENNIAL STATEMENT | 2021-12-01 |
191203061085 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171204006780 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151207006153 | 2015-12-07 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State