Search icon

NRT REOEXPERTS LLC

Company Details

Name: NRT REOEXPERTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2008 (17 years ago)
Entity Number: 3684581
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
2024-02-28 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-02-28 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-06-08 2024-02-28 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-08 2024-02-28 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2013-05-22 2021-06-08 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2013-05-22 2021-06-08 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2008-06-13 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
240603001507 2024-06-03 BIENNIAL STATEMENT 2024-06-03
240228000472 2024-02-27 CERTIFICATE OF CHANGE BY ENTITY 2024-02-27
220616000484 2022-06-16 BIENNIAL STATEMENT 2022-06-01
210608000079 2021-06-08 CERTIFICATE OF CHANGE 2021-06-08
200928060307 2020-09-28 BIENNIAL STATEMENT 2020-06-01
180801006807 2018-08-01 BIENNIAL STATEMENT 2018-06-01
160613006623 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140620006284 2014-06-20 BIENNIAL STATEMENT 2014-06-01
130522000102 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22
120612002188 2012-06-12 BIENNIAL STATEMENT 2012-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State