Search icon

NYBDC REALTY, INC.

Company Details

Name: NYBDC REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4078227
ZIP code: 10606
County: Albany
Place of Formation: New York
Address: 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606
Principal Address: 19 British American Blvd E, Latham, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
CHRIS LEVY Chief Executive Officer 19 BRITISH AMERICAN BLVD E, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 19 BRITISH AMERICAN BLVD E, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 19 BRITISH AMERICAN BLVD E, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-04-01 Address 10 BANK STREET, #560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2025-03-10 2025-04-01 Address 50 BEAVER STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2025-03-10 Address 50 BEAVER STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2025-03-10 Address 50 BEAVER STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-04-02 2023-10-02 Address 50 BEAVER STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401046781 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250310000599 2025-03-10 BIENNIAL STATEMENT 2025-03-10
231002005318 2023-10-02 CERTIFICATE OF PAYMENT OF TAXES 2023-10-02
DP-2194629 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
150402006789 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130416006360 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110406001060 2011-04-06 CERTIFICATE OF INCORPORATION 2011-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State