Name: | SCOTT FILM REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 1999 (26 years ago) |
Entity Number: | 2444721 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 307 PINEWOODS AVENUE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
SCOTT FILM REALTY, LLC | DOS Process Agent | 307 PINEWOODS AVENUE, TROY, NY, United States, 12180 |
Number | Type | End date |
---|---|---|
49FI0903791 | LIMITED LIABILITY BROKER | 2025-12-06 |
10301221135 | ASSOCIATE BROKER | 2026-04-20 |
109905013 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-06 | 2023-11-02 | Address | 307 PINEWOODS AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process) |
2001-11-08 | 2007-11-06 | Address | 307 PINEWOODS AVE, TROY, NY, 12180, USA (Type of address: Service of Process) |
1999-11-30 | 2001-11-08 | Address | 21 CARDINAL AVE., WEST SAND LAKE, NY, 12196, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102001979 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
220317003611 | 2022-03-17 | BIENNIAL STATEMENT | 2021-11-01 |
191105060030 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171102006611 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102006120 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State