Search icon

SOUTHEAST REALTY GROUP, INC.

Company Details

Name: SOUTHEAST REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Entity Number: 2798010
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 343 ROUTE 202 / SUITE 200, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 343 ROUTE 202 / SUITE 200, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
ENRICO DINARDO Chief Executive Officer 343 ROUTE 202 / SUITE 200, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2006-08-04 2012-08-27 Address 343 ROUTE 100 / SUITE 200, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2006-08-04 2018-05-21 Address 58 LONDONDERRY LANE, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2006-08-04 2012-08-27 Address 343 ROUTE 100 / SUITE 200, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2004-10-15 2006-08-04 Address 58 LONDONDERRY LN, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
2004-10-15 2006-08-04 Address 343 ROUTE 100, STE 200, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2002-08-07 2006-08-04 Address 343 ROUTE 100 SUITE 200, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2002-08-07 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180521006085 2018-05-21 BIENNIAL STATEMENT 2016-08-01
141106006506 2014-11-06 BIENNIAL STATEMENT 2014-08-01
120827002009 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100928002502 2010-09-28 BIENNIAL STATEMENT 2010-08-01
080918002282 2008-09-18 BIENNIAL STATEMENT 2008-08-01
060804002182 2006-08-04 BIENNIAL STATEMENT 2006-08-01
041015002398 2004-10-15 BIENNIAL STATEMENT 2004-08-01
020807000127 2002-08-07 CERTIFICATE OF INCORPORATION 2002-08-07

Date of last update: 12 Mar 2025

Sources: New York Secretary of State