Name: | LISTWITHFREEDOM.COM INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2020 (5 years ago) |
Branch of: | LISTWITHFREEDOM.COM INC, Florida (Company Number P12000023609) |
Entity Number: | 5865916 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Florida |
Principal Address: | 8908 BRIARWOOD MEADOW LANE, BOYNTON BEACH, FL, United States, 33473 |
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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RALPH M HARVEY III | Chief Executive Officer | 8908 BRIARWOOD MEADOW LANE, BOYNTON BEACH, FL, United States, 33473 |
Number | Type | End date |
---|---|---|
10311209134 | CORPORATE BROKER | 2025-03-22 |
10991234773 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 8908 BRIARWOOD MEADOW LANE, BOYNTON BEACH, FL, 33473, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 8908 BRIARWOOD MEADOW LANE, BOYNTON BEACH, FL, 33473, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2025-01-24 | Address | 8908 BRIARWOOD MEADOW LANE, BOYNTON BEACH, FL, 33473, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2025-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-26 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-27 | 2022-01-26 | 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 |
---|---|---|---|
250124001395 | 2025-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-23 |
241001034753 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221004000915 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
220126002599 | 2022-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-25 |
201027000403 | 2020-10-27 | APPLICATION OF AUTHORITY | 2020-10-27 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State