Search icon

PICOTTE REAL ESTATE, INC.

Company Details

Name: PICOTTE REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1944 (81 years ago)
Entity Number: 54942
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 20 Corporate Woods Bvld, ste 600, Albany, NY, United States, 12211
Principal Address: 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
PICOTTE REAL ESTATE, INC. DOS Process Agent 20 Corporate Woods Bvld, ste 600, Albany, NY, United States, 12211

Chief Executive Officer

Name Role Address
JOHN D. PICOTTE Chief Executive Officer 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211

Licenses

Number Type End date
10311209437 CORPORATE BROKER 2026-12-12
109900063 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, 2370, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-02-01 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2022-03-16 2023-10-18 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2022-03-16 2022-03-16 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
240201036692 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220317002222 2022-03-17 BIENNIAL STATEMENT 2022-02-01
200227060130 2020-02-27 BIENNIAL STATEMENT 2020-02-01
180201006310 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201006280 2016-02-01 BIENNIAL STATEMENT 2016-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State