Search icon

KETCHAM REALTY, INC.

Company Details

Name: KETCHAM REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1986 (38 years ago)
Entity Number: 1132515
ZIP code: 10963
County: Orange
Place of Formation: New York
Address: 19 BORDEN STREET, OTISVILLE, NY, United States, 10963
Principal Address: 19 BORDEN ST, OTISVILLE, NY, United States, 10963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD R KETCHAM JR Chief Executive Officer 19 BORDEN ST, OTISVILLE, NY, United States, 10963

DOS Process Agent

Name Role Address
KETCHAM REALTY, INC. DOS Process Agent 19 BORDEN STREET, OTISVILLE, NY, United States, 10963

Licenses

Number Type End date
10371201863 TRADENAME BROKER 2026-11-15
10991237348 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 19 BORDEN ST, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-30 Address 19 BORDEN STREET KETCHAM FECNI, OTISVILLE, NY, 10963, USA (Type of address: Service of Process)
2016-12-02 2020-12-01 Address 19 BORDEN STREET, OTISVILLE, NY, 10963, USA (Type of address: Service of Process)
2002-11-15 2016-12-02 Address 19 BORDEN ST, OTISVILLE, NY, 10963, USA (Type of address: Service of Process)
2002-11-15 2024-12-30 Address 19 BORDEN ST, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer)
1993-12-07 2002-11-15 Address BORDEN AVENUE, OTISVILLE, NY, 10963, USA (Type of address: Service of Process)
1992-12-21 2002-11-15 Address BORDEN ST, OTISVILLE, NY, 10963, USA (Type of address: Principal Executive Office)
1992-12-21 2002-11-15 Address BORDEN ST, OTISVILLE, NY, 10963, USA (Type of address: Chief Executive Officer)
1986-12-23 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-23 1993-12-07 Address BORDEN AVE, OTISVILLE, NY, 10963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230016393 2024-12-30 BIENNIAL STATEMENT 2024-12-30
230106000967 2023-01-06 BIENNIAL STATEMENT 2022-12-01
201201060290 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204006851 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161202006198 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141201006336 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130107006187 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101223002289 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081124003130 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061130002682 2006-11-30 BIENNIAL STATEMENT 2006-12-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State