Name: | HOMEDAX REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2016 (9 years ago) |
Entity Number: | 4917969 |
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 |
---|---|---|
10301223105 | ASSOCIATE BROKER | 2026-03-11 |
10301218299 | ASSOCIATE BROKER | 2025-10-30 |
10491206186 | LIMITED LIABILITY BROKER | 2026-04-04 |
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 | 2024-03-04 | Address | 99 wall street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-21 | 2023-02-27 | Address | 244 5th avenue, suite 2950, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2022-04-21 | 2023-02-27 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304000374 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220929005224 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
230227002381 | 2022-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-27 |
220308001494 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
220421000323 | 2021-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-09 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State