Search icon

DECARO REAL ESTATE AUCTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL FRANK DECARO Chief Executive Officer 780 FIFTH AVENUE SOUTH SUITE 200, NAPLES, FL, United States, 34102

History

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)

Filings

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