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