Search icon

REALTY PRO GROUP LLC

Company Details

Name: REALTY PRO GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2012 (13 years ago)
Entity Number: 4248823
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 367 WINDSOR HWY, #459, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
REALTY PRO GROUP LLC DOS Process Agent 367 WINDSOR HWY, #459, NEW WINDSOR, NY, United States, 12553

Licenses

Number Type End date
10491211922 LIMITED LIABILITY BROKER 2026-09-18
10991237526 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2022-07-03 2024-05-16 Address 367 WINDSOR HWY, #459, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2020-03-27 2022-07-03 Address 367 WINDSOR HWY, #459, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2017-08-23 2020-03-27 Address 871 BLOOMING GROVE TPKE, PO BOX 545, VAILS GATE, NY, 12584, USA (Type of address: Service of Process)
2016-05-31 2017-08-23 Address 19 CARROLL STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2013-09-12 2016-05-31 Address 372 FULLERTON AVE. SUITE 7, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003623 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220703000397 2022-07-01 CERTIFICATE OF AMENDMENT 2022-07-01
220503002514 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200507060976 2020-05-07 BIENNIAL STATEMENT 2020-05-01
200327060044 2020-03-27 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83800.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State