Name: | DAVID WILSON REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1996 (29 years ago) |
Entity Number: | 1997198 |
ZIP code: | 12202 |
County: | Albany |
Place of Formation: | New York |
Address: | 132 MORTON AVE, ALBANY, NY, United States, 12202 |
Principal Address: | 132 MORTON AVE., ALBANY, NY, United States, 12202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WILSON | DOS Process Agent | 132 MORTON AVE, ALBANY, NY, United States, 12202 |
Name | Role | Address |
---|---|---|
DAVID WILSON | Chief Executive Officer | 132 MORTON AVE, ALBANY, NY, United States, 12202 |
Number | Type | End date |
---|---|---|
31WI0833933 | CORPORATE BROKER | 2024-08-10 |
109922462 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2006-08-07 | Address | 496 MADISON AVE., ALBANY, NY, 12208, USA (Type of address: Service of Process) |
2000-03-20 | 2006-08-07 | Address | 496 MADISON AVE., ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
2000-03-20 | 2006-08-07 | Address | 496 MADISON AVE., ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
1998-03-17 | 2000-03-20 | Address | 496 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
1998-03-17 | 2000-03-20 | Address | 496 MADISON AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140428002184 | 2014-04-28 | BIENNIAL STATEMENT | 2014-02-01 |
120402002112 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
100318003243 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080515002943 | 2008-05-15 | BIENNIAL STATEMENT | 2008-02-01 |
060807002770 | 2006-08-07 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State