Name: | LISTINGS REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2012 (13 years ago) |
Entity Number: | 4211956 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 224 w 35th st, ste 500 #4893, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 224 w 35th st, ste 500 #4893, NEW YORK, NY, United States, 10001 |
Number | Type | End date |
---|---|---|
10491204900 | LIMITED LIABILITY BROKER | 2024-12-29 |
10991217866 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-31 | Address | 224 w 35th st, ste 500 #4893, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-03-06 | 2025-03-25 | Address | 276 FIFTH AVE STE 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-09-29 | 2018-03-06 | Address | 276 FIFTH AVE STE 704, NEW YORK, NY, 10011, 4527, USA (Type of address: Service of Process) |
2012-03-05 | 2017-09-29 | Address | 200 E 33RD ST APT PH-F, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331001530 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
250325001439 | 2025-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-20 |
200316060512 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
180306006792 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
170929006218 | 2017-09-29 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State