Name: | FOUR STAR REALTY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2010 (14 years ago) |
Entity Number: | 4016078 |
ZIP code: | 12122 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 308 MAIN STREET, SUITE 1, MIDDLEBURGH, NY, United States, 12122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 308 MAIN STREET, SUITE 1, MIDDLEBURGH, NY, United States, 12122 |
Name | Role | Address |
---|---|---|
LISA TENNESON | Chief Executive Officer | 308 MAIN STREET, SUITE 1, MIDDLEBURGH, NY, United States, 12122 |
Number | Type | End date |
---|---|---|
10311204799 | CORPORATE BROKER | 2026-06-25 |
10991206907 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401343894 | REAL ESTATE SALESPERSON | 2025-07-17 |
10401387022 | REAL ESTATE SALESPERSON | 2026-06-06 |
10401383273 | REAL ESTATE SALESPERSON | 2026-01-22 |
10401364034 | REAL ESTATE SALESPERSON | 2026-04-17 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 322 MAIN STREET, SUITE 2, MIDDLEBURGH, NY, 12122, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-21 | 2024-11-07 | Address | 322 MAIN STREET, SUITE 2, MIDDLEBURGH, NY, 12122, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2024-11-07 | Address | 322 MAIN STREET, SUITE 2, MIDDLEBURGH, NY, 12122, USA (Type of address: Service of Process) |
2021-09-15 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-11-05 | 2023-11-21 | Address | 322 MAIN STREET, SUITE 2, MIDDLEBURGH, NY, 12122, USA (Type of address: Service of Process) |
2010-11-05 | 2021-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107001545 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
231121000351 | 2023-11-21 | BIENNIAL STATEMENT | 2022-11-01 |
101105000310 | 2010-11-05 | CERTIFICATE OF INCORPORATION | 2010-11-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3714057200 | 2020-04-27 | 0248 | PPP | 310 Main Street, MIDDLEBURGH, NY, 12122-0310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State