Name: | K.A.B. REAL ESTATE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1989 (35 years ago) |
Entity Number: | 1402906 |
ZIP code: | 12084 |
County: | Albany |
Place of Formation: | New York |
Address: | BOX 1341, 11 NEW KARNER ROAD UNIT #1341, GUILDERLAND, NY, United States, 12084 |
Principal Address: | 54 State Street, Suite 1001, UNIT 2B, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID E. SIEGFELD | DOS Process Agent | BOX 1341, 11 NEW KARNER ROAD UNIT #1341, GUILDERLAND, NY, United States, 12084 |
Name | Role | Address |
---|---|---|
KARL A. BRODSKY | Chief Executive Officer | BOX 1341, GUILDERLAND, NY, United States, 12084 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | BOX 1341, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-04 | 2024-01-08 | Address | BOX 1341, 11 NEW KARNER ROAD UNIT #1341, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
2017-11-01 | 2024-01-08 | Address | BOX 1341, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2019-11-04 | Address | C/O KARL A. BRODSKY, 11 NEW KARNER ROAD UNIT #1341, GUILDERLAND, NY, 12084, 1341, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108001063 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
191104060680 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101006762 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007650 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006081 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State