Name: | SOTHEBY'S INTERNATIONAL REALTY REFERRAL COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2006 (19 years ago) |
Entity Number: | 3321978 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2025-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-03-01 | 2025-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-07 | 2024-03-01 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-06-07 | 2024-03-01 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2013-05-22 | 2021-06-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307002444 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
240301034306 | 2024-02-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-29 |
220318001897 | 2022-03-18 | BIENNIAL STATEMENT | 2022-02-01 |
210607000088 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
200305061397 | 2020-03-05 | BIENNIAL STATEMENT | 2020-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State