Name: | COMMERCIAL REAL ESTATE EXCHANGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2017 (8 years ago) |
Entity Number: | 5123867 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4086 DEL REY AVE, Suite 400, Playa Vista, CA, United States, 90094 |
Name | Role | Address |
---|---|---|
MICHAEL DEGIORGIO | Chief Executive Officer | 90094, SUITE 400, PLAYA VISTA, CA, United States, 90094 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-17 | 2023-04-17 | Address | 4086 DEL REY AVE, MARINA DEL REY, CA, 90292, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2023-04-17 | Address | 90094, SUITE 400, PLAYA VISTA, CA, 90094, USA (Type of address: Chief Executive Officer) |
2021-04-23 | 2023-04-17 | Address | 4086 DEL REY AVE, MARINA DEL REY, CA, 90292, USA (Type of address: Chief Executive Officer) |
2019-04-19 | 2021-04-23 | Address | 13360 BEACH AVENUE, MARINA DEL REY, CA, 90292, USA (Type of address: Chief Executive Officer) |
2017-04-21 | 2023-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230417011228 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
210423060315 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
190419060208 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170421000416 | 2017-04-21 | APPLICATION OF AUTHORITY | 2017-04-21 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State