Search icon

CORLEY REALTY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORLEY REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2007 (18 years ago)
Entity Number: 3459653
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 147 PRINCE STREET, 3RD FLR, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORLEY REALTY GROUP, INC. DOS Process Agent 147 PRINCE STREET, 3RD FLR, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MICHAEL A CORLEY Chief Executive Officer 147 PRINCE STREET, 3RD FLR, BROOKLYN, NY, United States, 11201

Licenses

Number Type End date
31CO1142565 CORPORATE BROKER 2025-01-22
30LE0988152 ASSOCIATE BROKER 2025-12-12
31LO1163890 CORPORATE BROKER 2025-08-24

History

Start date End date Type Value
2011-03-17 2017-01-03 Address 147 PRINCE STREET, 2ND FLR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-03-17 2017-01-03 Address 147 PRINCE STREET, 2ND FLR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2011-03-17 2017-01-03 Address 147 PRINCE STREET, 2ND FLR, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2011-02-15 2011-03-17 Address 147 PRINCE STREET, 2ND FLR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-02-10 2011-03-17 Address 155 WATER STREET, 4TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170103007305 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150223006165 2015-02-23 BIENNIAL STATEMENT 2015-01-01
130517002452 2013-05-17 BIENNIAL STATEMENT 2013-01-01
110317002020 2011-03-17 BIENNIAL STATEMENT 2011-01-01
110215000200 2011-02-15 CERTIFICATE OF CHANGE 2011-02-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State