SEVEN WELLS ST. REALTY CORP.

Name: | SEVEN WELLS ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1992 (33 years ago) |
Entity Number: | 1655551 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 63 PUTNAM STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE J LEVINSKY | DOS Process Agent | 63 PUTNAM STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
BRUCE J LEVINSKY | Chief Executive Officer | P.O.BOX 173, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-01 | 2020-07-01 | Address | 5 WELLS ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2013-02-01 | 2020-07-01 | Address | 5 WELLS ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2002-09-06 | 2013-02-01 | Address | 75 WOODLAWN AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2002-09-06 | 2013-02-01 | Address | 75 WOODLAWN AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2002-09-06 | 2013-02-01 | Address | 63 PUTNAM ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060515 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
140721006516 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
130419000131 | 2013-04-19 | CERTIFICATE OF AMENDMENT | 2013-04-19 |
130201002220 | 2013-02-01 | BIENNIAL STATEMENT | 2012-07-01 |
021105000365 | 2002-11-05 | CERTIFICATE OF AMENDMENT | 2002-11-05 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State