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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1810447 | Americans with Disabilities Act - Other | 2018-11-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NORRIS |
Role | Plaintiff |
Name | NRT NEW YORK LLC |
Role | Defendant |
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 |
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 |
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 |
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