Search icon

NRT REFERRAL NETWORK LLC

Company Details

Name: NRT REFERRAL NETWORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2009 (15 years ago)
Entity Number: 3880251
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2021-06-15 2024-02-28 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-15 2024-02-28 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2013-05-30 2021-06-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2013-05-30 2021-06-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2009-11-18 2013-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228000459 2024-02-27 CERTIFICATE OF CHANGE BY ENTITY 2024-02-27
211228002108 2021-12-28 BIENNIAL STATEMENT 2021-12-28
210615000362 2021-06-15 CERTIFICATE OF CHANGE 2021-06-15
191105061377 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102007241 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151110006172 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131119006078 2013-11-19 BIENNIAL STATEMENT 2013-11-01
130530000779 2013-05-30 CERTIFICATE OF CHANGE 2013-05-30
111117002173 2011-11-17 BIENNIAL STATEMENT 2011-11-01
100121000017 2010-01-21 CERTIFICATE OF PUBLICATION 2010-01-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State