PAUL W. CALKINS REALTY, INC.

Name: | PAUL W. CALKINS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1981 (44 years ago) |
Entity Number: | 687512 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 68 CORNELIA STREET, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLORENCE E. CALKINS | Chief Executive Officer | 68 CORNELIA STREET, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
PAUL W. CALKINS REALTY, INC. | DOS Process Agent | 68 CORNELIA STREET, PLATTSBURGH, NY, United States, 12901 |
Number | Type | End date |
---|---|---|
31CO0892693 | CORPORATE BROKER | 2026-05-02 |
109942406 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-06 | 2021-03-01 | Address | 68 CORNELIA STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1981-03-24 | 1997-03-06 | Address | 68 CORNELIA ST., PLATTSBURG, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060305 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190305060153 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170303006530 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150302006190 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130311006717 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State