Name: | NORTHEAST REFERRAL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2017 (8 years ago) |
Entity Number: | 5099012 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Type | End date |
---|---|---|
10491207051 | LIMITED LIABILITY BROKER | 2025-02-21 |
10301200943 | ASSOCIATE BROKER | 2024-09-08 |
30BR1020278 | ASSOCIATE BROKER | 2025-03-26 |
30RY0980089 | ASSOCIATE BROKER | 2025-12-05 |
30DO0551772 | ASSOCIATE BROKER | 2024-09-14 |
30FA0880977 | ASSOCIATE BROKER | 2024-09-10 |
10301202294 | ASSOCIATE BROKER | 2025-03-31 |
30JU0919372 | ASSOCIATE BROKER | 2025-02-21 |
10301208967 | ASSOCIATE BROKER | 2026-01-19 |
30MA0645598 | ASSOCIATE BROKER | 2026-06-26 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-09 | 2023-03-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-09 | 2023-03-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-03 | 2022-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-09 | 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 |
---|---|---|---|
230314000174 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
220409000174 | 2022-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-08 |
210310060718 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
200103000173 | 2020-01-03 | CERTIFICATE OF CHANGE | 2020-01-03 |
190314000509 | 2019-03-14 | CERTIFICATE OF PUBLICATION | 2019-03-14 |
190307060253 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78092 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170309000120 | 2017-03-09 | APPLICATION OF AUTHORITY | 2017-03-09 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State