Name: | HAUSEIT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Sep 2014 (11 years ago) |
Entity Number: | 4631314 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 99 wall street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
elizabeth lawson | Agent | 99 wall street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ELIZABETH LAWSON | DOS Process Agent | 99 wall street, NEW YORK, NY, United States, 10005 |
Number | Type | End date |
---|---|---|
10491209845 | LIMITED LIABILITY BROKER | 2026-01-30 |
10991232340 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401386346 | REAL ESTATE SALESPERSON | 2026-05-09 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2022-09-29 | Address | 99 wall street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-27 | 2022-09-30 | Address | 99 wall street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-30 | 2024-09-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-09-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-09-15 | 2023-02-27 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930021934 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
220930002206 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019411 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220927003061 | 2022-09-27 | BIENNIAL STATEMENT | 2022-09-01 |
230227001400 | 2022-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-27 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State