Name: | MATTER RE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2017 (8 years ago) |
Entity Number: | 5150845 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Matter Real Estate advises organizations based in New York City pursuing complex real estate projects. We empower clients by completing rigorous analyses of their real estate options and effectively overseeing design and construction. Matter has a successful track record of working with prestigious clients, long-standing relationships with accomplished professional firms, and the experience to execute on-time and within budget. Our clients give us repeat business because here at Matter, we fulfill our promises without exception. |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 917-232-9009
Phone +1 516-232-9009
Website http://www.MatterRe.com
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
10491207439 | No data | LIMITED LIABILITY BROKER | No data | 2025-06-29 |
10991225661 | No data | REAL ESTATE PRINCIPAL OFFICE | No data | No data |
2096629-DCA | Active | Business | 2020-10-13 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2023-06-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-06-08 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230619000587 | 2023-06-19 | BIENNIAL STATEMENT | 2023-06-01 |
220929013313 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210707002315 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190604061799 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170821000796 | 2017-08-21 | CERTIFICATE OF PUBLICATION | 2017-08-21 |
170608010141 | 2017-06-08 | ARTICLES OF ORGANIZATION | 2017-06-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3602890 | RENEWAL | INVOICED | 2023-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
3602889 | TRUSTFUNDHIC | INVOICED | 2023-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3370298 | TRUSTFUNDHIC | INVOICED | 2021-09-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3370299 | RENEWAL | INVOICED | 2021-09-15 | 100 | Home Improvement Contractor License Renewal Fee |
3199347 | EXAMHIC | INVOICED | 2020-08-18 | 50 | Home Improvement Contractor Exam Fee |
3196840 | FINGERPRINT | INVOICED | 2020-08-04 | 75 | Fingerprint Fee |
3196842 | LICENSE | INVOICED | 2020-08-04 | 50 | Home Improvement Contractor License Fee |
3196841 | TRUSTFUNDHIC | INVOICED | 2020-08-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4995438007 | 2020-06-26 | 0202 | PPP | 12 E 49TH ST, NEW YORK, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State