Name: | REAL LIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2015 (10 years ago) |
Entity Number: | 4720415 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 437 MADISON AVENUE 35TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O WIGGIN AND DANA LLP | DOS Process Agent | 437 MADISON AVENUE 35TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2025-03-06 | Address | 437 MADISON AVENUE 35TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-10-24 | 2023-04-25 | Address | 437 MADISON AVENUE 35TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-03-04 | 2017-10-24 | Address | 450 LEXINGTON AVE 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004617 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230425000149 | 2023-04-25 | BIENNIAL STATEMENT | 2023-03-01 |
210310060436 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
190313060314 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
171024000085 | 2017-10-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2017-10-24 |
170306006289 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150610000292 | 2015-06-10 | CERTIFICATE OF PUBLICATION | 2015-06-10 |
150304000731 | 2015-03-04 | ARTICLES OF ORGANIZATION | 2015-03-04 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State