Name: | TRUSTCO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1996 (29 years ago) |
Entity Number: | 2059522 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | ATTN: CORPORATE SECRETARY, 5 SARNOWSKI DRIVE, GLENVILLE, NY, United States, 12302 |
Principal Address: | 5 SARNOWSKI DRIVE, GLENVILLE, NY, United States, 12302 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL M. OZIMEK | Chief Executive Officer | 5 SARNOWSKI DRIVE, GLENVILLE, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
TRUSTCO REALTY CORP. | DOS Process Agent | ATTN: CORPORATE SECRETARY, 5 SARNOWSKI DRIVE, GLENVILLE, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-09-04 | 2024-09-04 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-01-27 | 2023-01-27 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-01-27 | 2024-09-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-01-27 | 2023-01-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062307 | 2021-05-03 | BIENNIAL STATEMENT | 2020-08-01 |
160824006137 | 2016-08-24 | BIENNIAL STATEMENT | 2016-08-01 |
160308006050 | 2016-03-08 | BIENNIAL STATEMENT | 2014-08-01 |
120815002299 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100825002022 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State