Name: | NATIONAL BROKERAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2010 (14 years ago) |
Entity Number: | 4033252 |
ZIP code: | 12205 |
County: | Erie |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVE,, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE,, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Type | End date |
---|---|---|
10311209289 | CORPORATE BROKER | 2025-08-09 |
109940160 | REAL ESTATE PRINCIPAL OFFICE | No data |
40FE0835482 | REAL ESTATE SALESPERSON | 2026-05-20 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-17 | 2024-01-24 | Address | 1218 CENTRAL AVE,, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-05-23 | 2021-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-23 | 2021-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-12-21 | 2016-05-23 | Address | 350 WINDWARD DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124001240 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
210517000875 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
201229060011 | 2020-12-29 | BIENNIAL STATEMENT | 2020-12-01 |
200528060245 | 2020-05-28 | BIENNIAL STATEMENT | 2018-12-01 |
160523000233 | 2016-05-23 | CERTIFICATE OF CHANGE | 2016-05-23 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State