Name: | NRT NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2007 (17 years ago) |
Entity Number: | 3568389 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
10491200364 | LIMITED LIABILITY BROKER | 2025-06-14 |
10491200863 | LIMITED LIABILITY BROKER | 2025-06-09 |
10491206765 | LIMITED LIABILITY BROKER | 2026-01-22 |
10991201544 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-02-28 | 2024-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, 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: 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) |
2007-09-17 | 2013-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625003820 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
240228000433 | 2024-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-27 |
211228002216 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
210616000278 | 2021-06-16 | CERTIFICATE OF CHANGE | 2021-06-16 |
190903063371 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905007248 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150902007146 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130912006598 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
130529000998 | 2013-05-29 | CERTIFICATE OF CHANGE | 2013-05-29 |
110906002326 | 2011-09-06 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State