BROWER REALTY AND PROPERTY SERVICES, INC.

Name: | BROWER REALTY AND PROPERTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1973 (52 years ago) |
Entity Number: | 252490 |
ZIP code: | 12302 |
County: | Albany |
Place of Formation: | New York |
Address: | 20 VAN VOAST LANE, SCOTIA, NY, United States, 12302 |
Principal Address: | 428 SAND CREEK RD, COLONIE, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JON BROWER | Chief Executive Officer | 20 VAN VOAST LN, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 VAN VOAST LANE, SCOTIA, NY, United States, 12302 |
Number | Type | End date |
---|---|---|
10311206031 | CORPORATE BROKER | 2026-02-01 |
10991221404 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401268024 | REAL ESTATE SALESPERSON | 2025-07-19 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-18 | 2016-01-14 | Address | 15 OLD LOUDON RD, LATHAM, NY, 12110, 5242, USA (Type of address: Service of Process) |
1997-02-18 | 2017-12-26 | Address | 15 OLD LOUDON RD, LATHAM, NY, 12110, 5242, USA (Type of address: Chief Executive Officer) |
1997-02-18 | 2017-12-26 | Address | 15 OLD LOUDON RD, LATHAM, NY, 12110, 5242, USA (Type of address: Principal Executive Office) |
1995-02-07 | 1997-02-18 | Address | 20 VAN VOAST LANE, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 1997-02-18 | Address | 15 OLD LOUDON ROAD, LATHAM, NY, 12110, 5242, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171226006069 | 2017-12-26 | BIENNIAL STATEMENT | 2017-01-01 |
160114000153 | 2016-01-14 | CERTIFICATE OF AMENDMENT | 2016-01-14 |
20150603014 | 2015-06-03 | ASSUMED NAME LLC INITIAL FILING | 2015-06-03 |
130207002462 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110111002734 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State