Name: | POLESTAR REALTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2013 (12 years ago) |
Entity Number: | 4414133 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
10491207911 | LIMITED LIABILITY BROKER | 2026-02-27 |
10991213536 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-07-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-07-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-27 | 2022-09-30 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-07-27 | 2022-09-29 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-12-13 | 2021-07-27 | Address | 501 MADISON AVENUE, SUITE 402, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-06-06 | 2016-12-13 | Address | 59 EAST 54TH STREET, SUITE 22, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717001332 | 2023-07-17 | BIENNIAL STATEMENT | 2023-06-01 |
220930016720 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007460 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220104003738 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
210727001343 | 2021-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-27 |
190604060585 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
161213006106 | 2016-12-13 | BIENNIAL STATEMENT | 2015-06-01 |
130606000810 | 2013-06-06 | APPLICATION OF AUTHORITY | 2013-06-06 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State