Name: | VERTICAL REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2017 (8 years ago) |
Entity Number: | 5090232 |
ZIP code: | 12207 |
County: | New York |
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 |
Number | Type | End date |
---|---|---|
10491207099 | LIMITED LIABILITY BROKER | 2025-03-06 |
10991224736 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401295537 | REAL ESTATE SALESPERSON | 2024-10-24 |
10401324962 | REAL ESTATE SALESPERSON | 2025-01-03 |
10401345901 | REAL ESTATE SALESPERSON | 2024-11-08 |
10401210587 | REAL ESTATE SALESPERSON | 2025-06-05 |
10401393217 | REAL ESTATE SALESPERSON | 2027-02-14 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-14 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-14 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-09 | 2023-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-09 | 2023-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-02-04 | 2022-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201006956 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230214003091 | 2023-02-14 | BIENNIAL STATEMENT | 2023-02-01 |
220609002942 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
210222060145 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190204060686 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-77950 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77949 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170426000416 | 2017-04-26 | CERTIFICATE OF PUBLICATION | 2017-04-26 |
170223000045 | 2017-02-23 | APPLICATION OF AUTHORITY | 2017-02-23 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State