Search icon

REALIST EVALUATION INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, STE. 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MANSOOR KAZI Chief Executive Officer 501 CASALE COURT, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
461430715
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State