Name: | CENTRIC REAL ESTATE ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2008 (17 years ago) |
Entity Number: | 3644852 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 53RD STREET, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CENTRIC REAL ESTATE ADVISORS, LLC, CONNECTICUT | 0954928 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GREGG LORBERBAUM | Agent | 10 EAST 53RD STREET, 24TH FLOOR, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 EAST 53RD STREET, 24TH FLOOR, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
10491200340 | LIMITED LIABILITY BROKER | 2026-01-10 |
10991201438 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401373792 | REAL ESTATE SALESPERSON | 2025-02-09 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-14 | 2013-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-03-14 | 2013-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130325000898 | 2013-03-25 | CERTIFICATE OF CHANGE | 2013-03-25 |
080428000158 | 2008-04-28 | CERTIFICATE OF AMENDMENT | 2008-04-28 |
080314000833 | 2008-03-14 | ARTICLES OF ORGANIZATION | 2008-03-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State