Name: | REALTY EXPRESSIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2017 (7 years ago) |
Entity Number: | 5209106 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Nevada |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2023-09-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-09-27 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901007228 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220929022484 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210909001693 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
190927060292 | 2019-09-27 | BIENNIAL STATEMENT | 2019-09-01 |
170927000639 | 2017-09-27 | APPLICATION OF AUTHORITY | 2017-09-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State