Search icon

EXP REALTY, LLC

Company Details

Name: EXP REALTY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2011 (14 years ago)
Entity Number: 4147286
ZIP code: 10528
County: Suffolk
Place of Formation: Washington
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-09-01 2024-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-01 2024-04-02 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-08-21 2023-09-01 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-08-21 2023-09-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-02-05 2023-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004272 2024-04-02 CERTIFICATE OF CHANGE BY ENTITY 2024-04-02
230901008497 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230821000245 2023-08-20 CERTIFICATE OF CHANGE BY ENTITY 2023-08-20
210921002632 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190903062339 2019-09-03 BIENNIAL STATEMENT 2019-09-01

Court Cases

Court Case Summary

Filing Date:
2019-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
EXP REALTY ADVISORS ASSOCIATES
Party Role:
Plaintiff
Party Name:
EXP REALTY, LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State