Search icon

U & D REALTY CORP.

Company Details

Name: U & D REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2004 (21 years ago)
Entity Number: 3085795
ZIP code: 12551
County: Orange
Place of Formation: New York
Address: PO BOX 868, NEWBURGH, NY, United States, 12551
Principal Address: 182 SHAMROCK HILLS DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIEGO SANHCHEZ Chief Executive Officer 182 SHAMROCK HILLS DRIVE, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 868, NEWBURGH, NY, United States, 12551

History

Start date End date Type Value
2008-08-28 2017-01-27 Address 276 TEMPLE HILL RD, #1401, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2008-08-28 2017-01-27 Address 276 TEMPLE HILL RD, #1401, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2006-08-08 2008-08-28 Address 276 TEMPLE HILL RD, #1401, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2006-08-08 2008-08-28 Address 276 TEMPLE HILL RD, #1401, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2004-08-03 2008-08-28 Address UNIT 1401, 276 TEMPLE HILL ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2004-08-03 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210830000050 2021-08-30 BIENNIAL STATEMENT 2021-08-30
180817006250 2018-08-17 BIENNIAL STATEMENT 2018-08-01
170127002022 2017-01-27 BIENNIAL STATEMENT 2016-08-01
080828002219 2008-08-28 BIENNIAL STATEMENT 2008-08-01
060808002004 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040803000113 2004-08-03 CERTIFICATE OF INCORPORATION 2004-08-03

Date of last update: 12 Mar 2025

Sources: New York Secretary of State