Name: | NRT MID-ATLANTIC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2019 (6 years ago) |
Entity Number: | 5528397 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-07 | 2024-02-15 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-06-07 | 2024-02-15 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-04-05 | 2021-06-07 | Address | 175 PARK AVE., MADISON, NJ, 07940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215003172 | 2024-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-15 |
210720002171 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
210607000657 | 2021-06-07 | CERTIFICATE OF CHANGE | 2021-06-07 |
190610000704 | 2019-06-10 | CERTIFICATE OF PUBLICATION | 2019-06-10 |
190405000055 | 2019-04-05 | APPLICATION OF AUTHORITY | 2019-04-05 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State