Search icon

NORTHEAST REALTY GROUP LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHEAST REALTY GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 29 Jun 1999
Branch of: NORTHEAST REALTY GROUP LLC, NEW YORK (Company Number 2331117)
Business ALEI: 0624486
Business address: 2 WILLIAM STREET SUITE 410, WHITE PLAINS, NY, 10601
Office jurisdiction address: 2 WILLIAM STREET SUITE 410, WHITE PLAINS, NY, 10601,
Place of Formation: NEW YORK
E-Mail: dpost@nerealtygroup.com

Agent

Name Role
MAYO, GILLIGAN & ZITO, LLP Agent

Officer

Name Role Business address Residence address
DAVID POST Officer 50 MAIN ST., WHITE PLAINS, NY, 10606, United States 61 BEECH HILL RD., PLEASANTVILLE, NY, 10570, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011546136 2022-12-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010983700 2022-08-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004913570 2013-07-31 - Annual Report Annual Report 2011
0004913572 2013-07-31 - Annual Report Annual Report 2012
0004913573 2013-07-31 - Annual Report Annual Report 2013
0004227984 2010-06-25 - Annual Report Annual Report 2010
0003995926 2009-07-20 - Annual Report Annual Report 2009
0003703423 2008-06-12 - Annual Report Annual Report 2008
0003493954 2007-06-29 - Annual Report Annual Report 2007
0003270805 2006-07-27 - Annual Report Annual Report 2006
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information