Search icon

COLLABORATIVE REALTY, LLC

Headquarter

Company Details

Name: COLLABORATIVE REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2011 (14 years ago)
Entity Number: 4108454
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of COLLABORATIVE REALTY, LLC, MINNESOTA 27feff47-c2d3-e811-9167-00155d0deff0 MINNESOTA

DOS Process Agent

Name Role Address
COLLABORATIVE REALTY, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-06-05 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-07-03 2016-10-20 Address 2800 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2013-06-06 2014-07-03 Address 2800 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2011-06-17 2013-06-06 Address 2800 MARCUS AVENUE, LAKE SUCCESS, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601005629 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210617060049 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190605060459 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-57783 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57784 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170601007238 2017-06-01 BIENNIAL STATEMENT 2017-06-01
161020000402 2016-10-20 CERTIFICATE OF CHANGE 2016-10-20
150602006847 2015-06-02 BIENNIAL STATEMENT 2015-06-01
140703000545 2014-07-03 CERTIFICATE OF AMENDMENT 2014-07-03
130606006581 2013-06-06 BIENNIAL STATEMENT 2013-06-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State