Search icon

COMMERCIAL REALTY RESOLUTION LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
KEVIN CAHILL, MEMBER DOS Process Agent 5536 hwy a1a, unit 210, VERO BEACH, FL, United States, 32963

History

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)

Filings

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