Name: | AMERICAN REALTY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2006 (19 years ago) |
Entity Number: | 3340583 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 9376 S HUNTING VALLEY RD, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN REALTY GROUP, INC. | DOS Process Agent | 9376 S HUNTING VALLEY RD, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
MICHELLE DEBERGALIS | Chief Executive Officer | 9376 S HUNTING VALLEY RD, CLARENCE, NY, United States, 14031 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Type | End date |
---|---|---|
10311203355 | CORPORATE BROKER | 2026-06-25 |
10301211867 | ASSOCIATE BROKER | 2025-11-05 |
10991210682 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-14 | 2020-03-05 | Address | 9376 S HUNTING VALLEY RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2014-04-09 | 2018-03-14 | Address | 94 PONTIAC, STE 100, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2014-04-09 | 2018-03-14 | Address | 94 PONTIAC, SUITE 100, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2014-04-09 | 2018-03-14 | Address | 94 PONTIAC, STE 100, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
2012-06-04 | 2014-04-09 | Address | 384 LUDINGTON, SUITE 100, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305060094 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180314006023 | 2018-03-14 | BIENNIAL STATEMENT | 2018-03-01 |
160301007195 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140409006599 | 2014-04-09 | BIENNIAL STATEMENT | 2014-03-01 |
120604000518 | 2012-06-04 | CERTIFICATE OF AMENDMENT | 2012-06-04 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State