Name: | CYC REALTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2014 (11 years ago) |
Entity Number: | 4617763 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 12 AVIS DRIVE, SUITE 9, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYC REALTY MANAGEMENT, INC. | DOS Process Agent | 12 AVIS DRIVE, SUITE 9, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
COREY LAPOINT, PRESIDENT | Chief Executive Officer | 12 AVIS DRIVE, SUITE 9, LATHAM, NY, United States, 12110 |
Number | Type | End date |
---|---|---|
10311206025 | CORPORATE BROKER | 2026-01-28 |
109922064 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401301115 | REAL ESTATE SALESPERSON | 2025-03-28 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-06 | 2021-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-08-06 | 2018-12-27 | Address | C/O BERGER & KERMAN, P.C., 10 MAXWELL DRIVE, SUITE 101, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203000874 | 2023-02-03 | BIENNIAL STATEMENT | 2022-08-01 |
181227006378 | 2018-12-27 | BIENNIAL STATEMENT | 2018-08-01 |
160119000272 | 2016-01-19 | CERTIFICATE OF AMENDMENT | 2016-01-19 |
140806000412 | 2014-08-06 | CERTIFICATE OF INCORPORATION | 2014-08-06 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State