Search icon

STOVROFF & TAYLOR REALTORS, INC.

Company Details

Name: STOVROFF & TAYLOR REALTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2004 (21 years ago)
Entity Number: 3097294
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1127 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 1127 WEHRLE DRIVE, SUITE 10, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE W TAYLOR Chief Executive Officer 1127 WEHRLE DRIVE, SUITE 10, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
STOVROFF & TAYLOR REALTORS, INC. DOS Process Agent 1127 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type End date
10301208156 ASSOCIATE BROKER 2024-12-20
31TA1038665 CORPORATE BROKER 2024-10-19
109907359 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 1127 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-09-01 2024-09-01 Address 1127 WEHRLE DRIVE, SUITE 10, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 1127 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-12 2024-09-01 Address 1127 WEHRLE DRIVE, SUITE 10, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240901034499 2024-09-01 BIENNIAL STATEMENT 2024-09-01
230512002428 2023-05-12 BIENNIAL STATEMENT 2022-09-01
200928060112 2020-09-28 BIENNIAL STATEMENT 2020-09-01
160901006082 2016-09-01 BIENNIAL STATEMENT 2016-09-01
121009002033 2012-10-09 BIENNIAL STATEMENT 2012-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State