Search icon

ASPIRE REALTY INTERNATIONAL LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ASPIRE REALTY INTERNATIONAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 2016
Business ALEI: 1225486
Annual report due: 31 Mar 2026
Business address: 152 E Putnam Ave, Cos Cob, CT, 06807-9984, United States
Mailing address: PO BOX 452, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: aspirerealtyinternational@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ASPIRE REALTY INTERNATIONAL LLC, NEW YORK 5143815 NEW YORK

Officer

Name Role Residence address
Yan Tsang Officer 152 E Putnam Ave, Cos Cob, CT, 06807-9984, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Yan San Agent 152 E Putnam Ave, 452, Cos Cob, CT, 06807-9984, United States 152 E Putnam Ave, 452, Cos Cob, CT, 06807-9984, United States +1 347-542-7034 allgoodyt1@gmail.com 152 E Putnam Ave, 452, Cos Cob, CT, 06807-9984, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0791398 REAL ESTATE BROKER ACTIVE CURRENT 2017-01-05 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068402 2025-03-02 - Annual Report Annual Report -
BF-0012242734 2024-03-19 - Annual Report Annual Report -
BF-0011466630 2023-03-23 - Annual Report Annual Report -
BF-0010226132 2022-01-06 - Annual Report Annual Report 2022
0007230342 2021-03-15 - Annual Report Annual Report 2021
0006773893 2020-02-22 - Annual Report Annual Report 2020
0006309121 2019-01-05 - Annual Report Annual Report 2017
0006309122 2019-01-05 - Annual Report Annual Report 2018
0006309130 2019-01-05 - Annual Report Annual Report 2019
0005726697 2016-12-28 2016-12-28 Business Formation Certificate of Organization -
See something incorrect or outdated?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