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 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
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) |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State