REAL DEALS OF AUBURN, INC.

Name: | REAL DEALS OF AUBURN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1999 (26 years ago) |
Entity Number: | 2377001 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Principal Address: | 2 TUBMAN LN, AUBURN, NY, United States, 13021 |
Address: | 88 SOUTH STREET, ., Auburn, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JAMES G. LOPERFIDO | DOS Process Agent | 88 SOUTH STREET, ., Auburn, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
JIM SEAMANS | Chief Executive Officer | 2 TUBMAN LN, AUBURN, NY, United States, 13021 |
Number | Type | Address |
---|---|---|
709677 | Retail grocery store | 163 S SECOND ST, FULTON, NY, 13069 |
350220 | Retail grocery store | 3779 RT 13, PULASKI, NY, 13142 |
220263 | Retail grocery store | 144 EASTERN BLVD, WATERTOWN, NY, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 160 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 2 TUBMAN LN, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2003-05-15 | 2025-02-27 | Address | 160 GRANT AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1999-05-11 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-05-11 | 2025-02-27 | Address | STE 307, 144 GENESEE ST., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227004425 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
210803002008 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
030515002302 | 2003-05-15 | BIENNIAL STATEMENT | 2003-05-01 |
990511000516 | 1999-05-11 | CERTIFICATE OF INCORPORATION | 1999-05-11 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State