Search icon

SELECTED REALTY AND DEVELOPMENT, INC.

Company Details

Name: SELECTED REALTY AND DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1996 (28 years ago)
Entity Number: 2096602
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 6 Mountain View Terrace, APT 5, LATHAM, NY, 12110
Principal Address: 6 MT VIEW TERR, APT 5, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELISON WEIS Chief Executive Officer 6 MT VIEW TERR, APT 5, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
ELISON WEIS DOS Process Agent 6 Mountain View Terrace, APT 5, LATHAM, NY, 12110

History

Start date End date Type Value
2011-03-17 2017-07-21 Address 6 MT VIEW TERR, APT 5, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2011-03-17 2017-07-21 Address 6 MT VIEW TERR, APT 5, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2011-03-17 2017-07-21 Address 6 MT VIEW TERR, APT 5, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2000-12-20 2011-03-17 Address MOUNTAINVIEW TERR, APTS BLDG 6 APT 5, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2000-12-20 2011-03-17 Address MOUNTAINVIEW TERR, APTS BLDG 6 APT 5, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210629001772 2021-06-29 BIENNIAL STATEMENT 2021-06-29
200207060018 2020-02-07 BIENNIAL STATEMENT 2018-12-01
170721002023 2017-07-21 BIENNIAL STATEMENT 2016-12-01
110317002996 2011-03-17 BIENNIAL STATEMENT 2010-12-01
081205002796 2008-12-05 BIENNIAL STATEMENT 2008-12-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State