Name: | CULMORE REALTY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1978 (47 years ago) |
Entity Number: | 477856 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 6031 LEESBURG PIKE, BAILEYS CROSSROADS, VA, United States, 22041 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O PRENTICE HALL CORPORATION | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAY KATZEN | Chief Executive Officer | 10905 BARN WOOD LANE, POTOMAC, MD, United States, 20854 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 10905 BARN WOOD LANE, POTOMAC, MD, 20854, USA (Type of address: Chief Executive Officer) |
2021-03-31 | 2024-06-14 | Address | 10905 BARN WOOD LANE, POTOMAC, MD, 20854, USA (Type of address: Chief Executive Officer) |
1998-03-26 | 2024-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-03-26 | 2021-03-31 | Address | 6031 LEESBURG PIKE, PO BOX 1040, BAILEYS CROSSROADS, VA, 22041, USA (Type of address: Chief Executive Officer) |
1997-04-30 | 1998-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614001332 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
220309001678 | 2022-03-09 | BIENNIAL STATEMENT | 2022-03-01 |
210331060461 | 2021-03-31 | BIENNIAL STATEMENT | 2018-03-01 |
20151103009 | 2015-11-03 | ASSUMED NAME CORP INITIAL FILING | 2015-11-03 |
080314002867 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State