FIERRO REALTY SERVICES, INC.

Name: | FIERRO REALTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1998 (27 years ago) |
Entity Number: | 2303247 |
ZIP code: | 12159 |
County: | Albany |
Place of Formation: | New York |
Address: | 9 EASTMOUNT DRIVE APT 194, SLINGERLANDS, NY, United States, 12159 |
Principal Address: | 9 EASTMOUNT DRIVE, APARTMENT 194, SLINGERLANDS, NY, United States, 12159 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FIERRO | Chief Executive Officer | PO BOX 1644, ALBANY, NY, United States, 12201 |
Name | Role | Address |
---|---|---|
THOMAS FIERRO | DOS Process Agent | 9 EASTMOUNT DRIVE APT 194, SLINGERLANDS, NY, United States, 12159 |
Number | Type | Date | End date |
---|---|---|---|
46000006742 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-02-09 | 2025-02-08 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-01 | 2004-12-28 | Address | PO BOX 1644, ALBANY, NY, 12201, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2002-11-01 | Address | 281 LONGHOUSE LN, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2002-11-01 | Address | 281 LONGHOUSE LN, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office) |
2000-12-06 | 2002-11-01 | Address | PO BOX 1644, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
1998-10-02 | 2000-12-06 | Address | POST OFFICE BOX 1644, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201005058 | 2023-02-01 | BIENNIAL STATEMENT | 2022-10-01 |
041228002711 | 2004-12-28 | BIENNIAL STATEMENT | 2004-10-01 |
021101002690 | 2002-11-01 | BIENNIAL STATEMENT | 2002-10-01 |
001206002395 | 2000-12-06 | BIENNIAL STATEMENT | 2000-10-01 |
981002000304 | 1998-10-02 | CERTIFICATE OF INCORPORATION | 1998-10-02 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State