CIVCO REALTY CORPORATION

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
Name | Role | Address |
---|---|---|
ANTONIO CIVITELLA | Chief Executive Officer | 440 STATE STREET, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
ANTONIO CIVITELLA | DOS Process Agent | 440 State Street, 3RD FLOOR, Schenectady, NY, United States, 12305 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State