Name: | NEW REALTY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2017 (8 years ago) |
Entity Number: | 5099714 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 Loft Rd, Smithtown, NY, United States, 11787 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW REALTY GROUP, LLC, CONNECTICUT | 1244724 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NEW REALTY GROUP, LLC | DOS Process Agent | 22 Loft Rd, Smithtown, NY, United States, 11787 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-30 | 2023-03-03 | Address | 65 RICHMOND BLVD UNIT 2B, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2017-03-09 | 2018-03-30 | Address | 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2017-03-09 | 2018-03-30 | Address | 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303001232 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210920002664 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
190321060075 | 2019-03-21 | BIENNIAL STATEMENT | 2019-03-01 |
180330000241 | 2018-03-30 | CERTIFICATE OF CHANGE | 2018-03-30 |
170817000099 | 2017-08-17 | CERTIFICATE OF PUBLICATION | 2017-08-17 |
170309010494 | 2017-03-09 | ARTICLES OF ORGANIZATION | 2017-03-09 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State