Search icon

SELECT REALTY PARTNERS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SELECT REALTY PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2013 (12 years ago)
Entity Number: 4418008
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 757 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 757 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
1130548
State:
CONNECTICUT

Licenses

Number Type End date
10491203890 LIMITED LIABILITY BROKER 2025-11-11
10991214473 REAL ESTATE PRINCIPAL OFFICE No data
10401256069 REAL ESTATE SALESPERSON 2025-11-19

History

Start date End date Type Value
2023-06-01 2025-06-01 Address 757 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-05-15 2023-06-01 Address 757 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-06-30 2023-05-15 Address 757 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-06-14 2020-06-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-06-14 2020-06-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601043403 2025-06-01 BIENNIAL STATEMENT 2025-06-01
230601005426 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230515004648 2023-05-15 BIENNIAL STATEMENT 2021-06-01
210512060237 2021-05-12 BIENNIAL STATEMENT 2019-06-01
200630000400 2020-06-30 CERTIFICATE OF CHANGE 2020-06-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State