Search icon

REAL ESTATE LEGAL SOLUTIONS P.C.

Company Details

Name: REAL ESTATE LEGAL SOLUTIONS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jan 2021 (4 years ago)
Entity Number: 5920425
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 270 Spagnoli Road, Melville, NY, United States, 11747
Principal Address: 270 Spagnoli Rd, Suite 200, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SOMMI DOS Process Agent 270 Spagnoli Road, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
N/A Chief Executive Officer N/A, N/A, N/A, NY, United States, 11747

Licenses

Number Status Type Date End date
2099181-DCA Inactive Business 2021-06-07 2023-01-31

History

Start date End date Type Value
2025-01-23 2025-01-23 Address N/A, N/A, N/A, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2025-01-23 Address N/A, N/A, N/A, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-01-23 Address 47 SARAH DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2021-01-19 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-19 2023-04-27 Address 47 SARAH DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003954 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230427004170 2023-04-27 BIENNIAL STATEMENT 2023-01-01
210119000283 2021-01-19 CERTIFICATE OF INCORPORATION 2021-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3288144 BLUEDOT INVOICED 2021-01-27 150 Blue Dot Fee
3287923 LICENSE INVOICED 2021-01-26 38 Debt Collection License Fee

Date of last update: 22 Mar 2025

Sources: New York Secretary of State