Entity Name: | Real Estate God Enterprises Inc. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Jan 2023 |
Business ALEI: | 2707350 |
Annual report due: | 31 Jan 2026 |
NAICS code: | 611519 - Other Technical and Trade Schools |
Business address: | 64 Bleecker St, New York, NY, 10012, United States |
Mailing address: | 64 Bleecker St, #215, New York, NY, United States, 10012 |
ZIP code: | 06413 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | ghenderson280@gmail.com |
Name | Role |
---|---|
HASSETT & GEORGE, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Michael Ferraro | Officer | 64 Bleecker St, #406, New York, NY, 10012, United States | 1270 Avenue of the Americas, 28th Floor, New York, NY, 10020-1700, United States |
George Henderson | Officer | 64 Bleecker St, #406, New York, NY, 10012, United States | 172 Prince Street, 2E, New York, NY, 10012, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013221934 | 2025-01-29 | No data | Annual Report | Annual Report | No data |
BF-0012283654 | 2024-02-02 | No data | Annual Report | Annual Report | No data |
BF-0011680714 | 2023-01-31 | 2023-01-31 | First Report | Organization and First Report | No data |
BF-0011679681 | 2023-01-25 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website