Name: | COMMERCIAL REALTY RESOLUTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2009 (16 years ago) |
Entity Number: | 3767326 |
ZIP code: | 32963 |
County: | Kings |
Place of Formation: | New York |
Address: | 5536 hwy a1a, unit 210, VERO BEACH, FL, United States, 32963 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
KEVIN CAHILL, MEMBER | DOS Process Agent | 5536 hwy a1a, unit 210, VERO BEACH, FL, United States, 32963 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-30 | 2023-02-16 | Address | 5536 hwy a1a, unit 210, VERO BEACH, FL, 32963, USA (Type of address: Service of Process) |
2019-01-14 | 2022-11-30 | Address | 401 FRANKLIN AVENUE, SUITE 116, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2011-01-26 | 2019-01-14 | Address | 131 JERICHO TURNPIKE, SUITE 106, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2009-11-19 | 2011-01-26 | Address | 131 JERICHO TURNPIKE STE 106, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2009-06-05 | 2009-11-19 | Address | 445 HAMILTON AVENUE #1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2009-06-05 | 2009-11-19 | Address | 445 HAMILTON AVENUE #1102, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent) |
2009-01-26 | 2009-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-01-26 | 2009-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230216002508 | 2023-02-16 | BIENNIAL STATEMENT | 2023-01-01 |
221130003485 | 2022-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-30 |
210105062080 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190114060436 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170109006422 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150113006320 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130117002398 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110126002781 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
091119000806 | 2009-11-19 | CERTIFICATE OF CHANGE | 2009-11-19 |
090605000154 | 2009-06-05 | CERTIFICATE OF CHANGE | 2009-06-05 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State