Search icon

C&N PROPERTY REFERRAL & CONSULTING SERVICES CORP.

Company Details

Name: C&N PROPERTY REFERRAL & CONSULTING SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2019 (6 years ago)
Entity Number: 5568930
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 26 Lortel Ave, STATEN island, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CAROLINA NICOLO Chief Executive Officer 26 LORTEL AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-05-05 2024-05-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-05-05 2024-05-14 Address 26 LORTEL AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-05-05 2024-05-14 Address 26 Lortel Ave, STATEN island, NY, 10314, USA (Type of address: Service of Process)
2024-05-05 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2019-06-12 2024-05-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-06-12 2024-05-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2019-06-12 2024-05-05 Address 8308 14TH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514000092 2024-05-13 CERTIFICATE OF CHANGE BY ENTITY 2024-05-13
240505000259 2024-05-05 BIENNIAL STATEMENT 2024-05-05
190612010008 2019-06-12 CERTIFICATE OF INCORPORATION 2019-06-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State