Search icon

VERTICAL REAL ESTATE LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

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

History

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)

Filings

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