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 |
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 |
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) |
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