HOUSEL REALTY, INC.

Name: | HOUSEL REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2001 (24 years ago) |
Entity Number: | 2619601 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 16 LOOKOUT VIEW ROAD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOUSEL REALTY, INC. | DOS Process Agent | 16 LOOKOUT VIEW ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
ROBERT HOUSEL | Chief Executive Officer | 16 LOOKOUT VIEW ROAD, FAIRPORT, NY, United States, 14450 |
Number | Type | End date |
---|---|---|
31HO0929970 | CORPORATE BROKER | 2025-05-21 |
109930806 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-21 | 2015-03-05 | Address | 16 LOOKOUT VIEW ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2003-08-08 | 2011-03-21 | Address | 16 LOOKOUT VIEW RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2003-08-08 | 2011-03-21 | Address | 16 LOOKOUT VIEW RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2003-08-08 | 2011-03-21 | Address | 16 LOOKOUT VIEW RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2001-03-22 | 2003-08-08 | Address | 1593 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150305006431 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130307006279 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110321002775 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090223002055 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070316002395 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State