Search icon

CE REAL ESTATE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CE REAL ESTATE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2005 (20 years ago)
Date of dissolution: 01 May 2024
Entity Number: 3218521
ZIP code: 10168
County: Niagara
Place of Formation: Missouri
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 8500 SHAWNEE MISSION PARKWAY, STE 150, MERRIAM, KS, United States, 66202

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
R. LEE HARRIS Chief Executive Officer 8500 SHAWNEE MISSION PKY, STE 150, MERRIAM, KS, United States, 66202

History

Start date End date Type Value
2020-03-19 2024-05-10 Address 8500 SHAWNEE MISSION PKY, STE 150, MERRIAM, KS, 66202, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-05-10 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-05-10 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2015-06-03 2020-03-19 Address 6800 W 64TH ST, STE 101, OVERLAND PARK, KS, 66202, USA (Type of address: Chief Executive Officer)
2013-07-15 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240510002978 2024-05-01 CERTIFICATE OF TERMINATION 2024-05-01
200319060357 2020-03-19 BIENNIAL STATEMENT 2019-06-01
SR-111621 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111620 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190514060394 2019-05-14 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State