Search icon

RELIANT REALTY SERVICES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RELIANT REALTY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2014 (11 years ago)
Entity Number: 4652768
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 state street, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
M16000000134
State:
FLORIDA
Type:
Headquarter of
Company Number:
M22000009146
State:
FLORIDA
Type:
Headquarter of
Company Number:
001674616
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1373779
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
EZ3SDP5W8FT1
CAGE Code:
94Y24
UEI Expiration Date:
2022-11-16

Business Information

Activation Date:
2021-09-01
Initial Registration Date:
2021-08-17

Licenses

Number Type End date
10491205171 LIMITED LIABILITY BROKER 2025-04-02
10991218750 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-08-15 2024-10-09 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-25 2024-08-15 Address 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process)
2015-02-26 2019-01-25 Address 885 SECOND AVENUE 31ST FLOOR, NE WYORK, NY, 10017, USA (Type of address: Service of Process)
2014-10-17 2015-02-26 Address 885 SECOND AVENUE, 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009003239 2024-10-09 BIENNIAL STATEMENT 2024-10-09
240815001930 2024-08-14 CERTIFICATE OF CHANGE BY ENTITY 2024-08-14
220329003020 2022-03-29 BIENNIAL STATEMENT 2020-10-01
190125000301 2019-01-25 CERTIFICATE OF CHANGE 2019-01-25
170914006129 2017-09-14 BIENNIAL STATEMENT 2016-10-01

Court Cases

Court Case Summary

Filing Date:
2023-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
RELIANT REALTY SERVICES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RELIANT REALTY SERVICES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RELIANT REALTY SERVICES, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State