Search icon

CAPITAL DISTRICT REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL DISTRICT REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2003 (22 years ago)
Entity Number: 2911385
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 641 GROOMS ROAD, SUITE 198, CLIFTOM PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 641 GROOMS ROAD, SUITE 198, CLIFTOM PARK, NY, United States, 12065

Agent

Name Role Address
MARY V. BROWN Agent 641 GROOMS ROAD, SUITE 198, CLIFTON PARK, NY, 12065

Licenses

Number Type End date
49DA1161233 LIMITED LIABILITY BROKER 2026-09-29
109918908 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2019-04-24 2023-11-10 Address 641 GROOMS ROAD, SUITE 198, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent)
2019-04-24 2023-11-10 Address 641 GROOMS ROAD, SUITE 198, CLIFTOM PARK, NY, 12065, USA (Type of address: Service of Process)
2017-11-21 2019-04-24 Address 641 GROOMS RD, STE 198, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2003-05-27 2019-04-24 Address VINCIGUERRA AND BROWN, 10 UTICA AVENUE, LATHAM, NY, 12110, USA (Type of address: Registered Agent)
2003-05-27 2017-11-21 Address 10 UTICA AVENUE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110002459 2023-11-10 BIENNIAL STATEMENT 2023-05-01
210506062408 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060915 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190502060470 2019-05-02 BIENNIAL STATEMENT 2019-05-01
190424000569 2019-04-24 CERTIFICATE OF CHANGE 2019-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State