Name: | DECARO REAL ESTATE AUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2014 (10 years ago) |
Entity Number: | 4630021 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 26989 Miles River Road, Easton, MD, United States, 21601 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL FRANK DECARO | Chief Executive Officer | 780 FIFTH AVENUE SOUTH SUITE 200, NAPLES, FL, United States, 34102 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2024-09-11 | Address | 780 FIFTH AVENUE SOUTH SUITE 200, NAPLES, FL, 34102, USA (Type of address: Chief Executive Officer) |
2018-08-28 | 2024-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-02 | 2018-08-28 | Address | 115 BROADWAY, SUITE 302, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911002266 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220901000663 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
220507000262 | 2022-05-07 | BIENNIAL STATEMENT | 2020-09-01 |
180828000543 | 2018-08-28 | CERTIFICATE OF CHANGE | 2018-08-28 |
140902000713 | 2014-09-02 | APPLICATION OF AUTHORITY | 2014-09-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State