Search icon

NRT NEW YORK LLC

Company Details

Name: NRT NEW YORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2007 (18 years ago)
Entity Number: 3568389
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

Licenses

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810447 Americans with Disabilities Act - Other 2018-11-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-09
Termination Date 2019-11-13
Date Issue Joined 2019-07-26
Pretrial Conference Date 2019-05-30
Section 1218
Sub Section 8
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name NRT NEW YORK LLC
Role Defendant
1708786 Americans with Disabilities Act - Other 2017-11-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-11
Termination Date 2018-05-02
Date Issue Joined 2018-03-09
Pretrial Conference Date 2018-04-21
Section 1218
Sub Section 8
Status Terminated

Parties

Name CAMACHO
Role Plaintiff
Name NRT NEW YORK LLC
Role Defendant
1002997 Civil Rights Employment 2010-04-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-07
Termination Date 2011-02-07
Date Issue Joined 2010-12-06
Section 2000
Sub Section E
Status Terminated

Parties

Name RIGGS
Role Plaintiff
Name NRT NEW YORK LLC
Role Defendant
1810447 Americans with Disabilities Act - Other 2020-02-28 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-28
Termination Date 2020-03-16
Date Issue Joined 2020-02-28
Section 1218
Sub Section 8
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name NRT NEW YORK LLC
Role Defendant
0903236 Other Contract Actions 2009-04-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1400000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-03
Termination Date 2009-11-13
Date Issue Joined 2009-07-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name NRT NEW YORK LLC
Role Plaintiff
Name TURKS, LTD
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State