CONCIERGE REAL ESTATE BROKERAGE, LLC

Name: | CONCIERGE REAL ESTATE BROKERAGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2013 (12 years ago) |
Entity Number: | 4503128 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 349 Shaker Run, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CONCIERGE REAL ESTATE SERVICES LLC | DOS Process Agent | 349 Shaker Run, Albany, NY, United States, 12205 |
Number | Type | End date |
---|---|---|
10491204039 | LIMITED LIABILITY BROKER | 2026-01-21 |
10991214943 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-03 | 2023-12-01 | Address | 1760 SHERWOOD ROAD, APT 2, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2017-06-13 | 2019-12-03 | Address | 1217 FORT HUNTER ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2013-12-19 | 2017-06-13 | Address | 4012 ALBANY STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041993 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211207003778 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
191203060871 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171205006211 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
170613006190 | 2017-06-13 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State