Name: | ANYWHERE REAL ESTATE GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2012 (12 years ago) |
Entity Number: | 4315163 |
ZIP code: | 12207 |
County: | Albany |
Foreign Legal Name: | ANYWHERE REAL ESTATE GROUP LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-10-11 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-03-19 | 2024-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-13 | 2024-03-19 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-06-13 | 2024-03-19 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-06-07 | 2022-06-13 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-06-07 | 2022-06-13 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2013-05-23 | 2021-06-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-05-23 | 2021-06-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2012-10-31 | 2013-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011000874 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
240319001515 | 2024-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-18 |
220613000482 | 2022-06-10 | CERTIFICATE OF AMENDMENT | 2022-06-10 |
210607000060 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
201229060035 | 2020-12-29 | BIENNIAL STATEMENT | 2020-10-01 |
181022006085 | 2018-10-22 | BIENNIAL STATEMENT | 2018-10-01 |
161006006566 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141002007455 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
130523000148 | 2013-05-23 | CERTIFICATE OF CHANGE | 2013-05-23 |
121031000370 | 2012-10-31 | APPLICATION OF AUTHORITY | 2012-10-31 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State