Search icon

CS REALTY & RELOCATION SERVICES INC.

Company Details

Name: CS REALTY & RELOCATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1997 (28 years ago)
Entity Number: 2148652
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 89 HALSTEAD AVE, HARRISON, NY, United States, 10528
Principal Address: 89 HALSTEAD AVE., HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CS REALTY & RELOCATION SERVICES INC. DOS Process Agent 89 HALSTEAD AVE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
CRAIG SCHER Chief Executive Officer 89 HALSTEAD AVE., HARRISON, NY, United States, 10528

Licenses

Number Type End date
31SC0857708 CORPORATE BROKER 2025-07-07
109921909 REAL ESTATE PRINCIPAL OFFICE No data
40AB0898956 REAL ESTATE SALESPERSON 2025-08-24
40BR0933852 REAL ESTATE SALESPERSON 2025-07-31
10401274608 REAL ESTATE SALESPERSON 2026-05-28
10401350311 REAL ESTATE SALESPERSON 2025-11-29
40PR0933906 REAL ESTATE SALESPERSON 2025-07-31
10401274744 REAL ESTATE SALESPERSON 2025-10-09
40SE1006121 REAL ESTATE SALESPERSON 2025-12-29

History

Start date End date Type Value
2019-06-11 2021-05-03 Address 89 HALSTEAD AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1999-06-02 2011-06-08 Address 89 HALSTEAD AVE., HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
1999-06-02 2011-06-08 Address 89 HALSTEAD AVE., HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1997-05-30 2019-06-11 Address 89 HALSTEAD AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062906 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190611060569 2019-06-11 BIENNIAL STATEMENT 2019-05-01
170504006369 2017-05-04 BIENNIAL STATEMENT 2017-05-01
130613006602 2013-06-13 BIENNIAL STATEMENT 2013-05-01
110608002086 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090421002128 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070515002778 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050928002858 2005-09-28 BIENNIAL STATEMENT 2005-05-01
030423002651 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010507002701 2001-05-07 BIENNIAL STATEMENT 2001-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State