Search icon

CODINO REALTY INC.

Company Details

Name: CODINO REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1978 (47 years ago)
Entity Number: 511361
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: Bldg. 704 Corporations Park, SCOTIA, NY, United States, 12302
Principal Address: Bldg. 704 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LENO CODINO Chief Executive Officer BLDG. 704 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
CODINO REALTY INC. DOS Process Agent Bldg. 704 Corporations Park, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
2025-03-11 2025-03-11 Address BLDG. 704 CORPORATIONS PARK, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-12-05 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 3300, Par value: 2
2002-08-14 2025-03-11 Address 498 BARHYDT RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1999-06-25 2002-08-14 Address 8 RIVERCREST DRIVE, REXFORD, NY, 12148, USA (Type of address: Service of Process)
1999-06-25 2025-03-11 Address BLDG. 704 CORPORATIONS PARK, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1994-12-20 1999-06-25 Address 8 RIVERCREST DRIVE, REXFORD, NY, 12148, USA (Type of address: Service of Process)
1994-12-20 2023-12-05 Shares Share type: PAR VALUE, Number of shares: 3300, Par value: 2
1978-09-20 1994-12-20 Address 1735 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311004609 2025-03-11 BIENNIAL STATEMENT 2025-03-11
161214006450 2016-12-14 BIENNIAL STATEMENT 2016-09-01
20150227069 2015-02-27 ASSUMED NAME LLC INITIAL FILING 2015-02-27
120910002044 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100909003031 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080821002639 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060913002458 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041005002605 2004-10-05 BIENNIAL STATEMENT 2004-09-01
020814002328 2002-08-14 BIENNIAL STATEMENT 2002-09-01
000908002299 2000-09-08 BIENNIAL STATEMENT 2000-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State