Search icon

SKODZINSKY REAL ESTATE, INC.

Company Details

Name: SKODZINSKY REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2005 (20 years ago)
Entity Number: 3151849
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: MARK J. SKODZINSKY, 3699 KATIE LANE, CORTLAND, NY, United States, 13045
Principal Address: 3699 KATIE LANE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK J SKODZINSKY Chief Executive Officer 3699 KATIE LANE, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARK J. SKODZINSKY, 3699 KATIE LANE, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 3699 KATIE LANE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 3699 KATIE LANE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-01-30 Address MARK J. SKODZINSKY, 3699 KATIE LANE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2024-12-02 2025-01-30 Address 3699 KATIE LANE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-05 2024-12-02 Address 3699 KATIE LANE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2017-05-04 2019-03-05 Address 3699 KATIE LANE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2017-02-07 2024-12-02 Address MARK J. SKODZINSKY, 3699 KATIE LANE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2007-03-09 2017-02-07 Address MARK J. SKODZINSKY, 803 FER COR DRIVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2007-03-09 2017-05-04 Address 803 FER COR DRIVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250130017213 2025-01-30 BIENNIAL STATEMENT 2025-01-30
241202006687 2024-12-02 BIENNIAL STATEMENT 2024-12-02
190305060278 2019-03-05 BIENNIAL STATEMENT 2019-01-01
170504002020 2017-05-04 BIENNIAL STATEMENT 2017-01-01
170207000299 2017-02-07 CERTIFICATE OF CHANGE 2017-02-07
070309002863 2007-03-09 BIENNIAL STATEMENT 2007-01-01
050118000990 2005-01-18 CERTIFICATE OF INCORPORATION 2005-01-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State