Search icon

TRUSTCO REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL M. OZIMEK Chief Executive Officer 5 SARNOWSKI DRIVE, GLENVILLE, NY, United States, 12302

DOS Process Agent

Name Role Address
TRUSTCO REALTY CORP. DOS Process Agent ATTN: CORPORATE SECRETARY, 5 SARNOWSKI DRIVE, GLENVILLE, NY, United States, 12302

History

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

Filings

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