Name: | CORNWELL APPLIANCE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1959 (66 years ago) |
Entity Number: | 117419 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1357 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY CORNWELL | Chief Executive Officer | 1357 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1357 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 1357 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-29 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-02-21 | 2025-01-23 | Address | 1357 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2013-02-21 | 2025-01-23 | Address | 1357 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003997 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
130221002049 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110502002523 | 2011-05-02 | BIENNIAL STATEMENT | 2011-02-01 |
070208002020 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050309003051 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State