Name: | VANKE REAL ESTATE AGENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2017 (8 years ago) |
Entity Number: | 5086455 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 130 W 42nd Street, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ELLIOT RISHTY | Chief Executive Officer | 130 W 42ND STREET, NEW YORK, NY, United States, 10036 |
Number | Type | End date |
---|---|---|
10311207336 | CORPORATE BROKER | 2026-05-06 |
10311209827 | CORPORATE BROKER | 2024-12-19 |
10991226527 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401365601 | REAL ESTATE SALESPERSON | 2026-05-18 |
10401383240 | REAL ESTATE SALESPERSON | 2026-01-19 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 130 W 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-26 | Address | 130 W 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-02-16 | 2023-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226001223 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
230208000954 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
170607000454 | 2017-06-07 | CERTIFICATE OF AMENDMENT | 2017-06-07 |
170216000161 | 2017-02-16 | APPLICATION OF AUTHORITY | 2017-02-16 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State