REALIST EVALUATION INC.

Name: | REALIST EVALUATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2012 (13 years ago) |
Entity Number: | 4294699 |
ZIP code: | 12205 |
County: | Niagara |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, STE. 101, ALBANY, NY, United States, 12205 |
Principal Address: | 501 Casale Court, Troy, NY, United States, 12180 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, STE. 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MANSOOR KAZI | Chief Executive Officer | 501 CASALE COURT, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | 501 CASALE COURT, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-24 | Address | 9 ISABELLA COURT, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-09-24 | Address | 9 ISABELLA COURT, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2017-09-15 | 2020-10-02 | Address | 18 WOODLAND DRIVE, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2014-10-06 | 2017-09-15 | Address | 18 WOODLAND DRIVE, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924002482 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
221108003225 | 2022-11-08 | BIENNIAL STATEMENT | 2022-09-01 |
201002060878 | 2020-10-02 | BIENNIAL STATEMENT | 2020-09-01 |
180905007621 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
170915006070 | 2017-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State