Search icon

CITISCAPE REALTY ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITISCAPE REALTY ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2005 (20 years ago)
Entity Number: 3162868
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 3 Scarborough Drive, Smithtown, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITISCAPE REALTY ADVISORS, INC. DOS Process Agent 3 Scarborough Drive, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
DAVID L ARNOW Chief Executive Officer 3 SCARBOROUGH DRIVE, SMITHTOWN, NY, United States, 11787

Licenses

Number Type End date
31AR1056558 CORPORATE BROKER 2025-03-26
109920411 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 3 SCARBOROUGH DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 61 TIMBER RIDGE DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address 61 TIMBER RIDGE DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-03-21 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-03-21 Address 3 SCARBOROUGH DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203001603 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240321003478 2024-03-21 BIENNIAL STATEMENT 2024-03-21
210208060497 2021-02-08 BIENNIAL STATEMENT 2021-02-01
130211006764 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110223002496 2011-02-23 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State