Name: | NRT QUEENS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Sep 2016 (8 years ago) |
Entity Number: | 5016579 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-02-28 | 2024-09-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-07 | 2024-02-28 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-06-07 | 2024-02-28 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2016-09-29 | 2021-06-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919003546 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
240228000449 | 2024-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-27 |
210607000644 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
201104061408 | 2020-11-04 | BIENNIAL STATEMENT | 2020-09-01 |
180906006889 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
161216000398 | 2016-12-16 | CERTIFICATE OF PUBLICATION | 2016-12-16 |
160929000633 | 2016-09-29 | APPLICATION OF AUTHORITY | 2016-09-29 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State