Name: | RAND REAL ESTATE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1972 (53 years ago) |
Entity Number: | 332169 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 95 S MIDDLETOWN ROAD, NANUET, NY, United States, 10954 |
Principal Address: | 95 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARSHA RAND | Chief Executive Officer | 95 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
RAND REAL ESTATE SERVICES, INC. | DOS Process Agent | 95 S MIDDLETOWN ROAD, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-27 | 2020-09-28 | Address | 95 SOUTH MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2008-06-11 | 2017-09-27 | Address | 10 SCHRIEVER LN, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2008-06-11 | 2017-09-27 | Address | 10 SCHRIEVER LN, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2008-06-11 | 2017-09-27 | Address | 10 SCHRIEVER LN, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2007-10-24 | 2008-06-11 | Address | ATTN: JAMES G. SMITH, 1350 BROADWAY 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200928060270 | 2020-09-28 | BIENNIAL STATEMENT | 2020-06-01 |
170927006078 | 2017-09-27 | BIENNIAL STATEMENT | 2016-06-01 |
140620006259 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
120724003010 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
080611002835 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State