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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ASPIRE REALTY INTERNATIONAL LLC, NEW YORK | 5143815 | NEW YORK |
Name | Role | Residence address |
---|---|---|
Yan Tsang | Officer | 152 E Putnam Ave, Cos Cob, CT, 06807-9984, United States |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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