CENTRAL VALLEY REAL ESTATE, INC.

Name: | CENTRAL VALLEY REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1975 (50 years ago) |
Entity Number: | 376004 |
ZIP code: | 12520 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 487, CORNWALL-ON-HUDSON, NY, United States, 12520 |
Principal Address: | 3 MARINERS CT, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 487, CORNWALL-ON-HUDSON, NY, United States, 12520 |
Name | Role | Address |
---|---|---|
NICHOLAS CARDAROPOLI JR. | Chief Executive Officer | PO BOX 487, CORNWALL-ON-HUDSON, NY, United States, 12520 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-26 | 2010-01-22 | Address | PO BOX 487, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Service of Process) |
2007-04-26 | 2010-01-22 | Address | 81 OLD ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2007-04-26 | 2010-01-22 | Address | 81 OLD ROUTE 9W, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1997-11-06 | 2007-04-26 | Address | 2 CORPORATE DRIVE, SUITE 201, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process) |
1997-11-06 | 2007-04-26 | Address | 2 CORPORATE DRIVE, SUITE 201, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150109002016 | 2015-01-09 | BIENNIAL STATEMENT | 2013-07-01 |
110829002765 | 2011-08-29 | BIENNIAL STATEMENT | 2011-07-01 |
100122002133 | 2010-01-22 | BIENNIAL STATEMENT | 2009-07-01 |
080922002501 | 2008-09-22 | BIENNIAL STATEMENT | 2007-07-01 |
070426002495 | 2007-04-26 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State