Search icon

KURTSAM REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
KURTSAM REALTY CORP. DOS Process Agent PO Box 383, Croton on Hudson, NY, United States, 10520

Chief Executive Officer

Name Role Address
JOANNE LANDAU Chief Executive Officer PO BOX 383, CROTON ON HUDSON, NY, United States, 10520

Legal Entity Identifier

LEI Number:
549300KPS15NLC7HZ310

Registration Details:

Initial Registration Date:
2017-09-19
Next Renewal Date:
2018-09-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State