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
Name | Role | Address |
---|---|---|
STEPHEN J SEITZ | Chief Executive Officer | 243 S MAIN STREET, SUITE 123, ALBION, NY, United States, 14411 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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