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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REALPRO 100 LLC, FLORIDA | M23000000415 | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
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 |
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) |
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