Search icon

REAL AGENT PRO, LLC

Company Details

Name: REAL AGENT PRO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jul 2009 (16 years ago)
Date of dissolution: 10 Sep 2019
Entity Number: 3838832
County: Monroe
Place of Formation: New York

DOS Process Agent

Name Role
THE LLC DOS Process Agent

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210

History

Start date End date Type Value
2016-01-26 2019-02-25 Address 36 WEST MAIN STREET SUITE 604, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2014-03-18 2016-01-26 Name L.A.R.E. MARKETING GROUP LLC
2013-12-19 2019-02-25 Address 230 EMPIRE BLVD., ROCHESTER, NY, 14609, USA (Type of address: Registered Agent)
2013-12-19 2016-01-26 Address 230 EMPIRE BLVD., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2013-10-31 2013-12-19 Address 300 HYLAN DRIVE, SUITE 216, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2010-01-19 2013-10-31 Address 19 WAVERLY PLACE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2009-07-29 2014-03-18 Name COLTON INNOVATIONS, LLC
2009-07-29 2010-01-19 Address 177 GREYSTONE LANE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190910000313 2019-09-10 ARTICLES OF DISSOLUTION 2019-09-10
190607000016 2019-06-07 CERTIFICATE OF CHANGE 2019-06-07
190225001097 2019-02-25 CERTIFICATE OF CHANGE 2019-02-25
160126000382 2016-01-26 CERTIFICATE OF AMENDMENT 2016-01-26
140318000858 2014-03-18 CERTIFICATE OF AMENDMENT 2014-03-18
131219000701 2013-12-19 CERTIFICATE OF CHANGE 2013-12-19
131031002113 2013-10-31 BIENNIAL STATEMENT 2013-07-01
100119000362 2010-01-19 CERTIFICATE OF CHANGE 2010-01-19
090916000031 2009-09-16 CERTIFICATE OF PUBLICATION 2009-09-16
090729000212 2009-07-29 ARTICLES OF ORGANIZATION 2009-07-29

Date of last update: 10 Mar 2025

Sources: New York Secretary of State