Search icon

THE REALREAL, INC.

Company Details

Name: THE REALREAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2013 (12 years ago)
Entity Number: 4419167
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 55 FRANCISCO STREET, SUITE 400, SAN FRANCISCO, CA, United States, 94133

Contact Details

Phone +1 562-773-6532

Phone +1 650-387-5094

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE REALREAL, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN KORYL Chief Executive Officer 55 FRANCISCO STREET, SUITE 400, SAN FRANCISCO, CA, United States, 94133

Licenses

Number Status Type Date End date
2101288-DCA Active Business 2021-09-02 2023-07-31
2097698-DCA Active Business 2021-02-10 2025-07-31
2094568-DCA Inactive Business 2020-02-18 2021-07-31
2086746-DCA Active Business 2019-06-04 2025-07-31
2086747-DCA Active Business 2019-06-04 2025-07-31
2062854-DCA Active Business 2017-12-08 2025-07-31

History

Start date End date Type Value
2023-06-22 2023-06-22 Address 55 FRANCISCO STREET, SUITE 400, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 55 FRANCISCO STREET, SUITE 600, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-06-22 Address 55 FRANCISCO STREET, SUITE 600, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-06-22 Address 55 FRANCISCO STREET, SUITE 400, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-11 2023-05-11 Address 55 FRANCISCO STREET, SUITE 400, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 55 FRANCISCO STREET, SUITE 600, SAN FRANCISCO, CA, 94133, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-06-16 2023-05-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-04 2021-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622000134 2023-06-22 BIENNIAL STATEMENT 2023-06-01
230511000451 2023-05-11 AMENDMENT TO BIENNIAL STATEMENT 2023-05-11
210616060307 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190604061850 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-64002 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64003 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180131000668 2018-01-31 CERTIFICATE OF CHANGE 2018-01-31
170607006431 2017-06-07 BIENNIAL STATEMENT 2017-06-01
160603000290 2016-06-03 CERTIFICATE OF CHANGE 2016-06-03
160601002002 2016-06-01 AMENDMENT TO BIENNIAL STATEMENT 2015-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 No data 80 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-01 No data 53 W 36TH ST, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-25 No data 163 COURT ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-29 No data 53 W 36TH ST, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-07 No data 611 5TH AVE, Manhattan, NEW YORK, NY, 10022 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-11-03 No data 611 5TH AVE, Manhattan, NEW YORK, NY, 10022 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-26 No data 870 MADISON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-05 No data 53 W 36TH ST, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-07 No data 80 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-08 No data 163 COURT ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671426 RENEWAL INVOICED 2023-07-19 340 Secondhand Dealer General License Renewal Fee
3671428 RENEWAL INVOICED 2023-07-19 340 Secondhand Dealer General License Renewal Fee
3671429 RENEWAL INVOICED 2023-07-19 340 Secondhand Dealer General License Renewal Fee
3671430 RENEWAL INVOICED 2023-07-19 340 Secondhand Dealer General License Renewal Fee
3524051 LL VIO INVOICED 2022-09-19 350 LL - License Violation
3469594 SCALE-01 INVOICED 2022-08-02 620 SCALE TO 33 LBS
3451694 LL VIO CREDITED 2022-06-01 350 LL - License Violation
3404684 SCALE-01 INVOICED 2022-01-04 360 SCALE TO 33 LBS
3363221 LICENSE INVOICED 2021-08-25 340 Secondhand Dealer General License Fee
3352529 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-25 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2022-05-25 Default Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 No data 1 No data
2019-04-17 No data REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State