Search icon

ERMIDES REAL ESTATE DEVELOPMENT CORP.

Company Details

Name: ERMIDES REAL ESTATE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2003 (22 years ago)
Entity Number: 2892484
ZIP code: 12027
County: Albany
Place of Formation: New York
Address: 772 SARATOGA RD, STE 7, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAVAS ERMIDES DOS Process Agent 772 SARATOGA RD, STE 7, BURNT HILLS, NY, United States, 12027

Chief Executive Officer

Name Role Address
SAVAS H ERMIDES Chief Executive Officer 772 SARATOGA RD, STE 7, BURNT HILLS, NY, United States, 12027

History

Start date End date Type Value
2011-04-19 2017-04-04 Address 772 SARATOGA RD, STE 7, BURNT HILL, NY, 12027, USA (Type of address: Chief Executive Officer)
2011-04-19 2017-04-04 Address 772 SARATOGA RD, STE 7, BURNT HILL, NY, 12027, USA (Type of address: Principal Executive Office)
2011-04-19 2017-04-04 Address 772 SARATOGA RD, STE 7, BURNT HILL, NY, 12027, USA (Type of address: Service of Process)
2005-07-14 2011-04-19 Address 2050 WESTERN AVE, STE 102, GUILDERLAND, NY, 12084, 9563, USA (Type of address: Chief Executive Officer)
2005-07-14 2011-04-19 Address 2050 WESTERN AVE, STE 102, GUILDERLAND, NY, 12084, 9563, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210402060833 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060300 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404006995 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130416006184 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110419002070 2011-04-19 BIENNIAL STATEMENT 2011-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State