Search icon

THE SPAULDING REALTY OF MECHANICVILLE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
PAUL J. FARRINGTON Chief Executive Officer 120 MIDDLESEX AVENUE, SOMERVILLE, MA, United States, 02145

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 MIDDLESEX AVENUE, SOMERVILLE, MA, United States, 02145

History

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)

Filings

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