Search icon

LISTINGS REALTY LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 224 w 35th st, ste 500 #4893, NEW YORK, NY, United States, 10001

Licenses

Number Type End date
10491204900 LIMITED LIABILITY BROKER 2024-12-29
10991217866 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2013-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State