Search icon

RELIANT REALTY SERVICES, LLC

Headquarter

Company Details

Name: RELIANT REALTY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2014 (10 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

Links between entities

Type Company Name Company Number State
Headquarter of RELIANT REALTY SERVICES, LLC, FLORIDA M16000000134 FLORIDA
Headquarter of RELIANT REALTY SERVICES, LLC, FLORIDA M22000009146 FLORIDA
Headquarter of RELIANT REALTY SERVICES, LLC, RHODE ISLAND 001674616 RHODE ISLAND
Headquarter of RELIANT REALTY SERVICES, LLC, CONNECTICUT 1373779 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EZ3SDP5W8FT1 2022-11-16 909 3RD AVE, NEW YORK, NY, 10022, 4731, USA 909 3RD AVE, NEW YORK, NY, 10022, 4731, USA

Business Information

URL reliantrs.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-09-01
Initial Registration Date 2021-08-17
Entity Start Date 2014-10-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ABEL LANDAZURI
Role MR.
Address 909 3RD AVENUE, FL 21, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name ABEL LANDAZURI
Role MR.
Address 909 3RD AVENUE, FL 21, NEW YORK, NY, 10022, USA
Past Performance Information not Available

DOS Process Agent

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

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
150323000198 2015-03-23 CERTIFICATE OF AMENDMENT 2015-03-23
150226000777 2015-02-26 CERTIFICATE OF MERGER 2015-02-26
150116000786 2015-01-16 CERTIFICATE OF PUBLICATION 2015-01-16
141017000825 2014-10-17 ARTICLES OF ORGANIZATION 2014-10-17

Date of last update: 18 Feb 2025

Sources: New York Secretary of State