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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COLLABORATIVE REALTY, LLC, MINNESOTA | 27feff47-c2d3-e811-9167-00155d0deff0 | MINNESOTA |
Name | Role | Address |
---|---|---|
COLLABORATIVE REALTY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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