NORTHEAST REALTY GROUP LLC
BranchDate of last update: 28 Apr 2025. Data updated weekly.
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 |
Name | Role |
---|---|
MAYO, GILLIGAN & ZITO, LLP | Agent |
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 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 |
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