Name: | EMPIRE REALTY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2012 (12 years ago) |
Entity Number: | 4335844 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 Wall St 27th Fl, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EMPIRE REALTY SERVICES LLC | DOS Process Agent | 40 Wall St 27th Fl, New York, NY, United States, 10005 |
Number | Type | End date |
---|---|---|
10491203514 | LIMITED LIABILITY BROKER | 2024-10-26 |
10991213046 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2024-12-31 | Address | 40 Wall St Suite 1608, New York, NY, 10005, USA (Type of address: Service of Process) |
2018-11-26 | 2023-11-13 | Address | 99 WALL STREET SUITE 450, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-15 | 2018-11-26 | Address | 64 BEAVER STREET, SUITE 108, NY, NY, 10004, USA (Type of address: Service of Process) |
2012-12-20 | 2016-07-15 | Address | C/O 65 WEST 36TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231003330 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
231113002871 | 2023-11-13 | BIENNIAL STATEMENT | 2022-12-01 |
201217060435 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
191217060205 | 2019-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
181126000340 | 2018-11-26 | CERTIFICATE OF CHANGE | 2018-11-26 |
160715000762 | 2016-07-15 | CERTIFICATE OF CHANGE | 2016-07-15 |
121220000430 | 2012-12-20 | ARTICLES OF ORGANIZATION | 2012-12-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State