Search icon

RESIDENTIAL BROKERAGE MANAGEMENT LLC

Company Details

Name: RESIDENTIAL BROKERAGE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Apr 2010 (15 years ago)
Date of dissolution: 05 Apr 2022
Entity Number: 3932289
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 215 Park Ave South 11th Fl, c/o Jacqueline Pestana, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
RESIDENTIAL BROKERAGE MANAGEMENT LLC DOS Process Agent 215 Park Ave South 11th Fl, c/o Jacqueline Pestana, NEW YORK, NY, United States, 10003

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-05-29 2022-08-01 Address 41 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-01-28 2019-05-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-02 2012-10-05 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-04-02 2012-07-30 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220801000688 2022-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-05
220203003661 2022-02-03 BIENNIAL STATEMENT 2022-02-03
190529002027 2019-05-29 BIENNIAL STATEMENT 2018-04-01
SR-101866 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101867 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121005000192 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120730000007 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30
120517006546 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100623000158 2010-06-23 CERTIFICATE OF PUBLICATION 2010-06-23
100402000236 2010-04-02 ARTICLES OF ORGANIZATION 2010-04-02

Date of last update: 16 Jan 2025

Sources: New York Secretary of State