Search icon

CORTLANDT REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CORTLANDT REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1977 (48 years ago)
Entity Number: 449161
ZIP code: 10548
County: Westchester
Place of Formation: New York
Address: 2121 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORTLANDT REALTY CORPORATION DOS Process Agent 2121 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

Chief Executive Officer

Name Role Address
EDWARD D SCHMITT Chief Executive Officer 2121 ALBANY POST ROAD, MONTROSE, NY, United States, 10548

Licenses

Number Type End date
10311200269 CORPORATE BROKER 2026-07-20
10991200722 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 2121 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
2013-09-18 2024-06-06 Address 2121 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2013-09-18 2024-06-06 Address 2121 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
2009-09-01 2013-09-18 Address 10 TROLLEY ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)
2007-11-06 2013-09-18 Address 10 TROLLEY ROAD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606000276 2024-06-06 BIENNIAL STATEMENT 2024-06-06
20191011039 2019-10-11 ASSUMED NAME CORP INITIAL FILING 2019-10-11
190903061761 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006200 2017-09-01 BIENNIAL STATEMENT 2017-09-01
161229000103 2016-12-29 CERTIFICATE OF AMENDMENT 2016-12-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State