Name: | REO REALTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2017 (7 years ago) |
Entity Number: | 5217479 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
10491207825 | LIMITED LIABILITY BROKER | 2025-11-29 |
10301219979 | ASSOCIATE BROKER | 2025-04-12 |
10991226838 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401317501 | REAL ESTATE SALESPERSON | 2024-10-29 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-07 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-16 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-16 | 2019-06-07 | Address | P.O. BOX 1275, KINSTON, NC, 28503, USA (Type of address: Service of Process) |
2017-10-13 | 2019-04-16 | Address | 8 SPENCER PL. #3, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003004805 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
220317003008 | 2022-03-17 | BIENNIAL STATEMENT | 2021-10-01 |
200529060200 | 2020-05-29 | BIENNIAL STATEMENT | 2019-10-01 |
190607000002 | 2019-06-07 | CERTIFICATE OF CHANGE | 2019-06-07 |
190416000316 | 2019-04-16 | CERTIFICATE OF CHANGE | 2019-04-16 |
171013000451 | 2017-10-13 | APPLICATION OF AUTHORITY | 2017-10-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State