Search icon

REALPRO 100 LLC

Headquarter

Company Details

Name: REALPRO 100 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2009 (16 years ago)
Entity Number: 3774958
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of REALPRO 100 LLC, FLORIDA M23000000415 FLORIDA

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Licenses

Number Type End date
10491201232 LIMITED LIABILITY BROKER 2026-01-13
10991204816 REAL ESTATE PRINCIPAL OFFICE No data
10401307697 REAL ESTATE SALESPERSON 2025-09-08
10401381285 REAL ESTATE SALESPERSON 2025-10-30
10401319111 REAL ESTATE SALESPERSON 2026-07-16
10401291295 REAL ESTATE SALESPERSON 2025-06-25
10401267641 REAL ESTATE SALESPERSON 2024-11-02
10401330021 REAL ESTATE SALESPERSON 2025-05-09
40AR1176024 REAL ESTATE SALESPERSON 2026-10-08
10401276537 REAL ESTATE SALESPERSON 2025-06-12

History

Start date End date Type Value
2023-02-08 2025-02-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-02-08 2025-02-16 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-02-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-02-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-23 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-23 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-02-13 2020-03-23 Address 195 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Registered Agent)
2009-02-13 2020-03-23 Address 195 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250216000262 2025-02-16 BIENNIAL STATEMENT 2025-02-16
230208000956 2023-02-08 BIENNIAL STATEMENT 2023-02-01
220930005601 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009486 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220406000922 2022-04-06 BIENNIAL STATEMENT 2021-02-01
200323001022 2020-03-23 CERTIFICATE OF CHANGE 2020-03-23
110222002469 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090213000504 2009-02-13 ARTICLES OF ORGANIZATION 2009-02-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State