Name: | SCOUT REALTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1975 (50 years ago) |
Entity Number: | 365684 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 963 ROUTE 22, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 5000
Share Par Value 4
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD L RAPP | Chief Executive Officer | 963 ROUTE 22, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 963 ROUTE 22, BREWSTER, NY, United States, 10509 |
Number | Type | End date |
---|---|---|
10311205588 | CORPORATE BROKER | 2025-06-14 |
109905043 | REAL ESTATE PRINCIPAL OFFICE | No data |
40PA0723789 | REAL ESTATE SALESPERSON | 2026-05-07 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-02 | 2019-03-27 | Address | 863 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
2005-05-06 | 2009-03-02 | Address | 963 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2005-05-06 | 2009-03-02 | Address | 963 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2005-05-06 | 2009-03-02 | Address | 215 GAGE RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
2003-04-11 | 2005-05-06 | Address | 215 GAGE RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190327060167 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
170301006721 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
20140717059 | 2014-07-17 | ASSUMED NAME CORP INITIAL FILING | 2014-07-17 |
130912006045 | 2013-09-12 | BIENNIAL STATEMENT | 2013-03-01 |
110328002764 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State