Name: | A2Z REAL ESTATE OF PA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2020 (5 years ago) |
Entity Number: | 5836885 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | A2Z REAL ESTATE INC. |
Fictitious Name: | A2Z REAL ESTATE OF PA |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 500 GALLERIA DRIVE SUITE 283, JOHNSTOWN, PA, United States, 15904 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH ANTHONY | Chief Executive Officer | 500 GALLERIA DRIVE SUIE 283, JOHNSTOWN, PA, United States, 15904 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 303 SOUTH PINE STREET, HAMMOND, LA, 70403, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-09-17 | Address | 500 GALLERIA DRIVE SUIE 283, JOHNSTOWN, PA, 15904, USA (Type of address: Chief Executive Officer) |
2020-09-16 | 2024-09-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917001590 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
220927001701 | 2022-09-27 | BIENNIAL STATEMENT | 2022-09-01 |
200916000385 | 2020-09-16 | APPLICATION OF AUTHORITY | 2020-09-16 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State