Name: | THE SPAULDING REALTY OF MECHANICVILLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1986 (39 years ago) |
Date of dissolution: | 18 Jun 1997 |
Entity Number: | 1053995 |
ZIP code: | 02145 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 120 MIDDLESEX AVENUE, SOMERVILLE, MA, United States, 02145 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J. FARRINGTON | Chief Executive Officer | 120 MIDDLESEX AVENUE, SOMERVILLE, MA, United States, 02145 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 MIDDLESEX AVENUE, SOMERVILLE, MA, United States, 02145 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-30 | 1993-05-25 | Address | RUSSELL THOMPSONINC., 42 SOUTH BURY RD., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970618000155 | 1997-06-18 | CERTIFICATE OF DISSOLUTION | 1997-06-18 |
940224002241 | 1994-02-24 | BIENNIAL STATEMENT | 1994-01-01 |
930525002405 | 1993-05-25 | BIENNIAL STATEMENT | 1993-01-01 |
B316211-5 | 1986-01-30 | CERTIFICATE OF INCORPORATION | 1986-01-30 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State