Name: | NORSALIN REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2017 (8 years ago) |
Entity Number: | 5061902 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-01-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-01-22 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-01-22 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-06 | 2020-01-22 | Address | 154 GRAND STREET 4S - 18, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-01-04 | 2018-03-06 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007283 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230125002842 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
220930000705 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003852 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210108060644 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
200122000861 | 2020-01-22 | CERTIFICATE OF CHANGE | 2020-01-22 |
180306000431 | 2018-03-06 | CERTIFICATE OF CHANGE | 2018-03-06 |
170720000347 | 2017-07-20 | CERTIFICATE OF PUBLICATION | 2017-07-20 |
170104010279 | 2017-01-04 | ARTICLES OF ORGANIZATION | 2017-01-04 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State