Search icon

EREALTY ADVISORS, INC.

Headquarter

Company Details

Name: EREALTY ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2017 (8 years ago)
Entity Number: 5063547
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 777 Westchester Avenue, Suite 101, SUITE 101, White Plains, NY, United States, 10604
Principal Address: 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EREALTY ADVISORS, INC. DOS Process Agent 777 Westchester Avenue, Suite 101, SUITE 101, White Plains, NY, United States, 10604

Chief Executive Officer

Name Role Address
RICHARD WOLFF Chief Executive Officer 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, United States, 10604

Links between entities

Type:
Headquarter of
Company Number:
F24000002136
State:
FLORIDA
Type:
Headquarter of
Company Number:
1245064
State:
CONNECTICUT

Licenses

Number Type End date
10311206944 CORPORATE BROKER 2025-03-09
30BO1020623 ASSOCIATE BROKER 2026-07-20
10301219801 ASSOCIATE BROKER 2025-02-18

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-07 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240321003400 2024-03-21 BIENNIAL STATEMENT 2024-03-21
211110003543 2021-11-10 BIENNIAL STATEMENT 2021-11-10
190111060002 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170517000063 2017-05-17 CERTIFICATE OF CHANGE 2017-05-17
170228000708 2017-02-28 CERTIFICATE OF AMENDMENT 2017-02-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State