Search icon

OSPREY REALTY, LLC

Company Details

Name: OSPREY REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2021 (4 years ago)
Entity Number: 5948476
ZIP code: 10116
County: Albany
Place of Formation: New York
Address: 421 8th Ave, #8577, New York, NY, United States, 10116

Agent

Name Role Address
INC AUTHORITY RA Agent 42 BROADWAY, FL. 12-200, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
OSPREY REALTY LLC DOS Process Agent 421 8th Ave, #8577, New York, NY, United States, 10116

Licenses

Number Type End date
10491210773 LIMITED LIABILITY BROKER 2025-03-23
10991234784 REAL ESTATE PRINCIPAL OFFICE No data
10401243276 REAL ESTATE SALESPERSON 2024-10-11
10401378164 REAL ESTATE SALESPERSON 2025-07-11
10401391255 REAL ESTATE SALESPERSON 2026-11-20
10401327571 REAL ESTATE SALESPERSON 2025-03-13

History

Start date End date Type Value
2023-02-10 2025-02-01 Address 42 BROADWAY, FL. 12-200, NEW YORK, NY, 10004, 3892, USA (Type of address: Registered Agent)
2023-02-10 2025-02-01 Address 1790 3rd Ave, #1002, New York, NY, 10029, USA (Type of address: Service of Process)
2022-03-23 2023-02-10 Address 350 NORTHERN BLVD. #324-1043, ALBANY, 12204, 3892, USA (Type of address: Service of Process)
2022-03-23 2023-02-10 Address 42 BROADWAY, FL. 12-200, NEW YORK, NY, 10004, 3892, USA (Type of address: Registered Agent)
2021-06-29 2022-03-23 Address 350 NORTHERN BLVD. #324-1043, ALBANY, 12204, 3892, USA (Type of address: Service of Process)
2021-06-29 2022-03-23 Address 42 BROADWAY, FL. 12-200, NEW YORK, NY, 10004, 3892, USA (Type of address: Registered Agent)
2021-02-24 2021-06-29 Address 42 BROADWAY, FL. 12-200, NEW YORK, NY, 10004, 3892, USA (Type of address: Registered Agent)
2021-02-24 2021-06-29 Address 42 BROADWAY, FL. 12-200, NEW YORK, NY, 10004, 3892, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041238 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230210003153 2023-02-10 BIENNIAL STATEMENT 2023-02-01
220323003392 2022-03-23 CERTIFICATE OF PUBLICATION 2022-03-23
210629000862 2021-06-23 CERTIFICATE OF CHANGE BY ENTITY 2021-06-23
210224011060 2021-02-24 ARTICLES OF ORGANIZATION 2021-02-24

Date of last update: 22 Mar 2025

Sources: New York Secretary of State