Name: | NYBDC REALTY WNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4250185 |
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
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, #560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
CHRIS LEVY | Chief Executive Officer | 19 BRITISH AMERICAN BLVD E, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 19 BRITISH AMERICAN BLVD E, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
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: Service of Process) |
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, USA (Type of address: Chief Executive Officer) |
2016-06-02 | 2023-10-02 | Address | 50 BEAVER STREET, ALBANY, NY, USA (Type of address: Chief Executive Officer) |
2014-07-01 | 2016-06-02 | Address | 50 BEAVER STREET, ALBANY, NY, USA (Type of address: Chief Executive Officer) |
2014-07-01 | 2016-06-02 | Address | 50 BEAVER STREET, ALBANY, NY, USA (Type of address: Principal Executive Office) |
2012-05-24 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-24 | 2023-10-02 | Address | 50 BEAVER STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310000511 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
231002004964 | 2023-10-02 | CERTIFICATE OF PAYMENT OF TAXES | 2023-10-02 |
DP-2215962 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
160602006641 | 2016-06-02 | BIENNIAL STATEMENT | 2016-05-01 |
140701006574 | 2014-07-01 | BIENNIAL STATEMENT | 2014-05-01 |
120524000925 | 2012-05-24 | CERTIFICATE OF INCORPORATION | 2012-05-24 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State