Search icon

SOTHEBY'S INTERNATIONAL REALTY AFFILIATES LLC

Company Details

Name: SOTHEBY'S INTERNATIONAL REALTY AFFILIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2007 (17 years ago)
Entity Number: 3558463
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-06-07 2024-03-01 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-07 2024-03-01 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2013-05-22 2021-06-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, 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)
2007-08-21 2013-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301033976 2024-02-29 CERTIFICATE OF CHANGE BY ENTITY 2024-02-29
210806001224 2021-08-06 BIENNIAL STATEMENT 2021-08-06
210607000085 2021-06-07 CERTIFICATE OF CHANGE 2021-06-07
190805062216 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170815006331 2017-08-15 BIENNIAL STATEMENT 2017-08-01
150803008056 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130807006573 2013-08-07 BIENNIAL STATEMENT 2013-08-01
130522000079 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22
110805002117 2011-08-05 BIENNIAL STATEMENT 2011-08-01
090729002584 2009-07-29 BIENNIAL STATEMENT 2009-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State