Name: | DISCOVER REAL ESTATE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1986 (38 years ago) |
Entity Number: | 1131899 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 162 SOUTH UNION ST, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRUDENTIAL DISCOVER REAL ESTATE | DOS Process Agent | 162 SOUTH UNION ST, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
DENNIS R LEVANDOWSKI | Chief Executive Officer | 162 SOUTH UNION ST, SPENCERPORT, NY, United States, 14559 |
Number | Type | End date |
---|---|---|
10311204582 | CORPORATE BROKER | 2026-03-18 |
10991215403 | REAL ESTATE PRINCIPAL OFFICE | No data |
40AC1150115 | REAL ESTATE SALESPERSON | 2026-03-20 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 2000-12-20 | Address | 194 SOUTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2000-12-20 | Address | 194 SOUTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2000-12-20 | Address | 194 SOUTH UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
1986-12-19 | 1992-12-14 | Address | 4818 RIDGE ROAD WEST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160504000475 | 2016-05-04 | CERTIFICATE OF MERGER | 2016-05-04 |
130114002105 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
081217002734 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
050120002017 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
001220002452 | 2000-12-20 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State