Name: | REAL ESTATE U ONLINE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jul 2013 (12 years ago) |
Date of dissolution: | 10 Dec 2024 |
Entity Number: | 4430701 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REAL ESTATE U ONLINE LLC, MISSISSIPPI | 1445789 | MISSISSIPPI |
Headquarter of | REAL ESTATE U ONLINE LLC, Alaska | 10271492 | Alaska |
Headquarter of | REAL ESTATE U ONLINE LLC, Alabama | 001-121-149 | Alabama |
Headquarter of | REAL ESTATE U ONLINE LLC, MINNESOTA | bce664d9-bf16-ef11-9082-00155d01c440 | MINNESOTA |
Headquarter of | REAL ESTATE U ONLINE LLC, KENTUCKY | 1366052 | KENTUCKY |
Headquarter of | REAL ESTATE U ONLINE LLC, COLORADO | 20241621042 | COLORADO |
Headquarter of | REAL ESTATE U ONLINE LLC, FLORIDA | M20000001645 | FLORIDA |
Headquarter of | REAL ESTATE U ONLINE LLC, RHODE ISLAND | 001775085 | RHODE ISLAND |
Headquarter of | REAL ESTATE U ONLINE LLC, CONNECTICUT | 3017893 | CONNECTICUT |
Headquarter of | REAL ESTATE U ONLINE LLC, IDAHO | 5774315 | IDAHO |
Headquarter of | REAL ESTATE U ONLINE LLC, ILLINOIS | LLC_14189602 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2024-12-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-11 | 2024-12-10 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-07-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-07-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-01-24 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-01-24 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-12-20 | 2018-01-24 | Address | 32-22 43RD STREET, APT #2, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2013-07-15 | 2018-01-24 | Address | 44-74 21ST STREET, APT #2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent) |
2013-07-15 | 2016-12-20 | Address | 44-74 21ST STREET, APT #2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210001825 | 2024-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-09 |
230711004073 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
220930016760 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007515 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210706001283 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
200121060046 | 2020-01-21 | BIENNIAL STATEMENT | 2019-07-01 |
190503060058 | 2019-05-03 | BIENNIAL STATEMENT | 2017-07-01 |
180124000561 | 2018-01-24 | CERTIFICATE OF CHANGE | 2018-01-24 |
161220006360 | 2016-12-20 | BIENNIAL STATEMENT | 2015-07-01 |
130715000637 | 2013-07-15 | ARTICLES OF ORGANIZATION | 2013-07-15 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State