Name: | COLDWELL BANKER REAL ESTATE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2009 (15 years ago) |
Entity Number: | 3864879 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2025-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-13 | 2025-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-15 | 2024-02-13 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-06-15 | 2024-02-13 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2013-05-22 | 2021-06-15 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-05-22 | 2021-06-15 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2009-10-07 | 2013-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003215 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
240213001162 | 2024-02-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-12 |
211228002362 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
210615000033 | 2021-06-15 | CERTIFICATE OF CHANGE | 2021-06-15 |
191022060190 | 2019-10-22 | BIENNIAL STATEMENT | 2019-10-01 |
171004006675 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002007173 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131018006183 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
130522000260 | 2013-05-22 | CERTIFICATE OF CHANGE | 2013-05-22 |
111031002685 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State