AMERICAN REALTY GROUP, INC.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State