PAUL A. YAKEL REAL ESTATE SERVICES, INC.

Name: | PAUL A. YAKEL REAL ESTATE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1995 (30 years ago) |
Entity Number: | 1955316 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 5 QUEENS CT., LOUDONVILLE, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL A. YAKEL, SR. | DOS Process Agent | 5 QUEENS CT., LOUDONVILLE, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
PAUL A. YAKEL, SR. | Chief Executive Officer | 5 QUEENS CT., LOUDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-29 | 2019-10-18 | Address | 44 FAIRFIELD AVENUE, APT 2F, COLONIE, NY, 12205, USA (Type of address: Service of Process) |
2009-09-29 | 2019-10-18 | Address | 44 FAIRFIELD AVENUE, APT 2F, COLONIE, NY, 12205, USA (Type of address: Principal Executive Office) |
2009-09-29 | 2019-10-18 | Address | 44 FAIRFIELD AVENUE, APT 2F, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer) |
2007-06-13 | 2009-09-29 | Address | 21 KENNEDY DRIVE, COLONIE, NY, 12205, USA (Type of address: Principal Executive Office) |
2007-06-13 | 2009-09-29 | Address | 21 KENNEDY DRIVE, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191018060299 | 2019-10-18 | BIENNIAL STATEMENT | 2019-09-01 |
160201002029 | 2016-02-01 | BIENNIAL STATEMENT | 2015-09-01 |
130930006391 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
110919002233 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090929002229 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State