Name: | NRT NORTHFORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jun 2007 (18 years ago) |
Entity Number: | 3536222 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-16 | 2024-02-28 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-06-16 | 2024-02-28 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2013-05-29 | 2021-06-16 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2013-05-29 | 2021-06-16 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2007-06-26 | 2013-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228000451 | 2024-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-27 |
210909002681 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
210616000275 | 2021-06-16 | CERTIFICATE OF CHANGE | 2021-06-16 |
190610060184 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
170626006147 | 2017-06-26 | BIENNIAL STATEMENT | 2017-06-01 |
150608006114 | 2015-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
130613006316 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
130529000985 | 2013-05-29 | CERTIFICATE OF CHANGE | 2013-05-29 |
110527002025 | 2011-05-27 | BIENNIAL STATEMENT | 2011-06-01 |
090615002346 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State