Name: | SCOPE COMMERCIAL REAL ESTATE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2019 (6 years ago) |
Entity Number: | 5495832 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
10491209022 | LIMITED LIABILITY BROKER | 2025-03-07 |
10991230082 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401386445 | REAL ESTATE SALESPERSON | 2026-05-14 |
10401394274 | REAL ESTATE SALESPERSON | 2027-03-27 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-02-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-02-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-10 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-10 | 2022-09-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-15 | 2022-05-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-02-15 | 2022-05-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001587 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
230202000951 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220930008568 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017512 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220512003062 | 2022-05-12 | BIENNIAL STATEMENT | 2021-02-01 |
220510003042 | 2022-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-09 |
190911000337 | 2019-09-11 | CERTIFICATE OF PUBLICATION | 2019-09-11 |
190215010372 | 2019-02-15 | ARTICLES OF ORGANIZATION | 2019-02-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State