Name: | L. CUSTEN REALTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2019 (6 years ago) |
Entity Number: | 5598522 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8323 Southwest Freeway, Suite 900, Houston, NY, United States, 77074 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LANCE CUSTEN | Chief Executive Officer | 10141 NW 59TH CT, PARKLAND, FL, United States, 33076 |
Number | Type | End date |
---|---|---|
10301221798 | ASSOCIATE BROKER | 2024-10-26 |
10311208632 | CORPORATE BROKER | 2026-01-14 |
10991232215 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 10141 NW 59TH CT, PARKLAND, FL, 33076, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2023-09-14 | Address | 3000 SOUTH OCEAN BLVD, SUITE 101, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer) |
2019-08-05 | 2023-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914001027 | 2023-09-14 | BIENNIAL STATEMENT | 2023-08-01 |
210816001404 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
190805000207 | 2019-08-05 | APPLICATION OF AUTHORITY | 2019-08-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State