Name: | W. S. R. REALTY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1965 (60 years ago) |
Date of dissolution: | 31 Dec 2001 |
Entity Number: | 188653 |
ZIP code: | 12309 |
County: | Albany |
Place of Formation: | New York |
Address: | 1759 UNION ST, SUITE 209, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUPE-OWEN MANAGEMENT CO INC | DOS Process Agent | 1759 UNION ST, SUITE 209, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
AMELIA LUPE OWEN | Chief Executive Officer | 1759 UNION STREET, SUITE 209, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-26 | 1997-06-05 | Address | 1759 UNION STREET, SUITE 209, SCHENECTADY, NY, 12309, 6317, USA (Type of address: Principal Executive Office) |
1993-10-26 | 1997-06-05 | Address | 1759 UNION STREET, SUITE 209, SCHENECTADY, NY, 12309, 6317, USA (Type of address: Service of Process) |
1993-02-02 | 1993-10-26 | Address | 1759 UNION ST, SUITE 201, SCHENECTADY, NY, 12309, 6317, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1993-10-26 | Address | 1759 UNION ST, SUITE 201, SCHENECTADY, NY, 12309, 6317, USA (Type of address: Principal Executive Office) |
1993-02-02 | 1993-10-26 | Address | 1759 UNION ST, SUITE 201, SCHENECTADY, NY, 12309, 6317, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011231000163 | 2001-12-31 | CERTIFICATE OF MERGER | 2001-12-31 |
010626002519 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
990706002295 | 1999-07-06 | BIENNIAL STATEMENT | 1999-06-01 |
C249033-1 | 1997-06-24 | ASSUMED NAME CORP AMENDMENT | 1997-06-24 |
970605002295 | 1997-06-05 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State