KURTSAM REALTY CORP.

Name: | KURTSAM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1953 (72 years ago) |
Entity Number: | 91746 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO Box 383, Croton on Hudson, NY, United States, 10520 |
Principal Address: | 2106 QUAKER RIDGE ROAD, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KURTSAM REALTY CORP. | DOS Process Agent | PO Box 383, Croton on Hudson, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
JOANNE LANDAU | Chief Executive Officer | PO BOX 383, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | PO BOX 383, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2023-12-12 | Address | PO BOX 383, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2025-06-03 | Address | PO BOX 383, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2025-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-12 | 2025-06-03 | Address | PO Box 383, Croton on Hudson, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603002384 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
231212004422 | 2023-12-12 | BIENNIAL STATEMENT | 2023-06-01 |
191126000713 | 2019-11-26 | CERTIFICATE OF CHANGE | 2019-11-26 |
170928002003 | 2017-09-28 | BIENNIAL STATEMENT | 2017-06-01 |
020530000714 | 2002-05-30 | CERTIFICATE OF CORRECTION | 2002-05-30 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State