Name: | THE REALTY CONNECTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1997 (28 years ago) |
Entity Number: | 2117170 |
ZIP code: | 14470 |
County: | Monroe |
Place of Formation: | New York |
Address: | 17054 TAYLOR RD, HOLLEY, NY, United States, 14470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17054 TAYLOR RD, HOLLEY, NY, United States, 14470 |
Name | Role | Address |
---|---|---|
VICKIE L. SWEET | Chief Executive Officer | 17054 TAYLOR RD, HOLLEY, NY, United States, 14470 |
Number | Type | End date |
---|---|---|
10311208397 | CORPORATE BROKER | 2026-01-14 |
109901983 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-12 | 2011-03-10 | Address | 2245 LAKE RD, HAMLIN, NY, 14464, USA (Type of address: Service of Process) |
2009-03-12 | 2011-03-10 | Address | 2245 LAKE RD, HAMLIN, NY, 14464, USA (Type of address: Principal Executive Office) |
2009-03-12 | 2011-03-10 | Address | 2245 LAKE RD, HAMLIN, NY, 14464, USA (Type of address: Chief Executive Officer) |
2008-02-13 | 2009-03-12 | Address | 11 MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2008-02-13 | 2009-03-12 | Address | 11 MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130314002001 | 2013-03-14 | BIENNIAL STATEMENT | 2013-02-01 |
110310002151 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090312003238 | 2009-03-12 | BIENNIAL STATEMENT | 2009-02-01 |
080213002291 | 2008-02-13 | AMENDMENT TO BIENNIAL STATEMENT | 2007-02-01 |
080128002994 | 2008-01-28 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State