Search icon

E. F. T. REALTY CORP.

Company Details

Name: E. F. T. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1965 (60 years ago)
Entity Number: 188920
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 500 BRADFORD PKWY, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 BRADFORD PKWY, SYRACUSE, NY, United States, 13224

Chief Executive Officer

Name Role Address
ERIC F. THRESH Chief Executive Officer 500 BRADFORD PKWY, SYRACUSE, NY, United States, 13224

History

Start date End date Type Value
2023-07-30 2023-07-30 Address 500 BRADFORD PKWY, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2022-01-11 2023-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-18 2023-07-30 Address 500 BRADFORD PKWY, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
2013-07-18 2023-07-30 Address 500 BRADFORD PKWY, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
1993-10-05 2013-07-18 Address 500 BRADFORD PARKWAY, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230730000250 2023-07-30 BIENNIAL STATEMENT 2023-07-01
220124001120 2022-01-24 BIENNIAL STATEMENT 2022-01-24
130718002257 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110728002795 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090709003149 2009-07-09 BIENNIAL STATEMENT 2009-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State