TRANK REAL ESTATE, INC.

Name: | TRANK REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1996 (29 years ago) |
Entity Number: | 2023769 |
ZIP code: | 14139 |
County: | Erie |
Place of Formation: | New York |
Address: | 6495 OLEAN RD, SOUTH WALES, NY, United States, 14139 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6495 OLEAN RD, SOUTH WALES, NY, United States, 14139 |
Name | Role | Address |
---|---|---|
GORDON L TRANK | Chief Executive Officer | 6495 OLEAN RD, SOUTH WALES, NY, United States, 14139 |
Number | Type | End date |
---|---|---|
10301222011 | ASSOCIATE BROKER | 2024-12-19 |
30EA0946911 | ASSOCIATE BROKER | 2025-04-25 |
10301217200 | ASSOCIATE BROKER | 2025-02-03 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-15 | 2002-03-20 | Address | 6495 OLEAN ROAD, SOUTH WALES, NY, 14139, 0187, USA (Type of address: Chief Executive Officer) |
1998-04-15 | 2002-03-20 | Address | 6495 OLEAN ROAD, SOUTH WALES, NY, 14139, 0187, USA (Type of address: Principal Executive Office) |
1998-04-15 | 2002-03-20 | Address | 6495 OLEAN ROAD, SOUTH WALES, NY, 14139, 0187, USA (Type of address: Service of Process) |
1996-04-26 | 1998-04-15 | Address | 495 OLEAN ROAD, SOUTH WALES, NY, 14139, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140407006689 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120521002319 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100426002413 | 2010-04-26 | BIENNIAL STATEMENT | 2010-04-01 |
080408003090 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060419002931 | 2006-04-19 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State