Search icon

LISTWITHFREEDOM.COM INC

Branch

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RALPH M HARVEY III Chief Executive Officer 8908 BRIARWOOD MEADOW LANE, BOYNTON BEACH, FL, United States, 33473

Licenses

Number Type End date
10311209134 CORPORATE BROKER 2025-03-22
10991234773 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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