Search icon

SEITZ REAL ESTATE & DEVELOPMENT, INC.

Company Details

Name: SEITZ REAL ESTATE & DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650159
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 243 S MAIN STREET, SUITE 123, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J SEITZ Chief Executive Officer 243 S MAIN STREET, SUITE 123, ALBION, NY, United States, 14411

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2008-03-27 2019-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-03-27 2019-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190429000702 2019-04-29 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2019-04-29
190131000733 2019-01-31 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-03-02
140806006600 2014-08-06 BIENNIAL STATEMENT 2014-03-01
120717002059 2012-07-17 BIENNIAL STATEMENT 2012-03-01
100625002552 2010-06-25 BIENNIAL STATEMENT 2010-03-01
080327000053 2008-03-27 CERTIFICATE OF INCORPORATION 2008-03-27

Date of last update: 10 Mar 2025

Sources: New York Secretary of State