CLEAR COAST REALTY LLC

Name: | CLEAR COAST REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2022 (3 years ago) |
Entity Number: | 6548676 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 439 main st, suite 6, islip, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
EVA BIONDOLILLO | DOS Process Agent | 439 main st, suite 6, islip, NY, United States, 11751 |
Number | Type | End date |
---|---|---|
10491211962 | LIMITED LIABILITY BROKER | 2026-10-05 |
10991237608 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401249986 | REAL ESTATE SALESPERSON | 2025-02-12 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2025-06-18 | Address | 439 main st, suite 6, islip, NY, 11751, USA (Type of address: Service of Process) |
2023-03-01 | 2024-07-01 | Address | 439 main st, suite 6, islip, NY, 11751, USA (Type of address: Service of Process) |
2023-02-10 | 2023-03-01 | Address | 439 main st, suite 6, islip, NY, 11751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618001414 | 2025-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-10 |
240701033743 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230301002300 | 2023-01-17 | CERTIFICATE OF PUBLICATION | 2023-01-17 |
230210001544 | 2022-12-23 | CERTIFICATE OF PUBLICATION | 2022-12-23 |
220730000080 | 2022-07-30 | ARTICLES OF ORGANIZATION | 2022-07-30 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State