Search icon

REAL GIQ CORPORATION

Headquarter

Company Details

Entity Name: REAL GIQ CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 26 Nov 2019
Business ALEI: 1328709
Annual report due: 27 May 2023
Business address: 62 MARY LANE, RIVERSIDE, CT, 06878-1520, United States
Mailing address: 62 MARY LANE, RIVERSIDE, CT, United States, 06878-1520
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: ANDREW@REALGIQ.COM

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of REAL GIQ CORPORATION, NEW YORK 5690686 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW VITALE Officer 62 MARY LANE, RIVERSIDE, CT, 06878, United States +1 203-814-0772 ANDREW@REALGIQ.COM 62 MARY LANE, RIVERSIDE, CT, 06878, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW VITALE Agent 62 MARY LANE, RIVERSIDE, CT, 06878, United States 62 MARY LANE, RIVERSIDE, CT, 06878, United States +1 203-814-0772 ANDREW@REALGIQ.COM 62 MARY LANE, RIVERSIDE, CT, 06878, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0793349 REAL ESTATE BROKER INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL 2021-01-11 2022-04-01 2023-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013236032 2024-12-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012749952 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010188463 2022-07-21 - Annual Report Annual Report 2022
0007353160 2021-05-27 2021-05-27 First Report Organization and First Report -
0006687311 2019-11-26 2019-11-26 Business Formation Certificate of Incorporation -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website