Name: | 144 REAL ESTATE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2013 (12 years ago) |
Entity Number: | 4477204 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 302 WASHINGTON AVE. EXT., ALBANY, NY, United States, 12203 |
Principal Address: | 302 WASHINGTON AVE EXT, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH R NICOLLA | Chief Executive Officer | 302 WASHINGTON AVE EXT, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 302 WASHINGTON AVE. EXT., ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2023-12-18 | Address | 302 WASHINGTON AVE EXT, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2015-10-30 | 2023-12-18 | Address | 302 WASHINGTON AVE EXT, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2013-10-24 | 2023-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-10-24 | 2023-12-18 | Address | 302 WASHINGTON AVE. EXT., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218001179 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
191023002065 | 2019-10-23 | BIENNIAL STATEMENT | 2019-10-01 |
171030002018 | 2017-10-30 | BIENNIAL STATEMENT | 2017-10-01 |
151030002009 | 2015-10-30 | BIENNIAL STATEMENT | 2015-10-01 |
131024000241 | 2013-10-24 | CERTIFICATE OF INCORPORATION | 2013-10-24 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State