Search icon

CIVCO REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CIVCO REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2010 (15 years ago)
Entity Number: 4005158
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 440 State Street, 3RD FLOOR, Schenectady, NY, United States, 12305
Principal Address: 440 STATE STREET, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO CIVITELLA Chief Executive Officer 440 STATE STREET, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
ANTONIO CIVITELLA DOS Process Agent 440 State Street, 3RD FLOOR, Schenectady, NY, United States, 12305

Legal Entity Identifier

LEI Number:
54930029KZXKOO4QWX27

Registration Details:

Initial Registration Date:
2018-10-11
Next Renewal Date:
2019-10-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 440 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2020-10-26 2024-12-16 Address 3218 EAST LYDIUS STREET, 3RD FLOOR, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2018-09-06 2020-10-26 Address 440 STATE STREET, 3RD FLOOR, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2014-10-08 2019-01-10 Address 440 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
2014-10-08 2018-09-06 Address 440 STATE STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216004106 2024-12-16 BIENNIAL STATEMENT 2024-12-16
221004004682 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201026060279 2020-10-26 BIENNIAL STATEMENT 2020-10-01
190110002037 2019-01-10 BIENNIAL STATEMENT 2018-10-01
180906006530 2018-09-06 BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State