Search icon

BILJON REALTY LTD.

Company Details

Name: BILJON REALTY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1979 (46 years ago)
Entity Number: 535497
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: PO BOX 5789, DIRECTOR, NY, United States, 12205
Principal Address: 1258 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BILJON REALTY LTD. DOS Process Agent PO BOX 5789, DIRECTOR, NY, United States, 12205

Chief Executive Officer

Name Role Address
WILLIAM LIA Chief Executive Officer 1258 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Legal Entity Identifier

LEI Number:
549300VBWL02OF4HH839

Registration Details:

Initial Registration Date:
2018-10-19
Next Renewal Date:
2021-09-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1258 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-01-02 Address 1258 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 1258 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2025-01-02 Address PO BOX 5789, DIRECTOR, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003848 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230530002605 2023-05-30 BIENNIAL STATEMENT 2023-01-01
210429060383 2021-04-29 BIENNIAL STATEMENT 2021-01-01
191114060402 2019-11-14 BIENNIAL STATEMENT 2019-01-01
20171030158 2017-10-30 ASSUMED NAME LLC INITIAL FILING 2017-10-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State