COUNTERMINE BLOCK, INC.
| Name: | COUNTERMINE BLOCK, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 28 May 1959 (66 years ago) |
| Date of dissolution: | 09 Jun 2022 |
| Entity Number: | 119985 |
| ZIP code: | 12205 |
| County: | Albany |
| Place of Formation: | New York |
| Principal Address: | 178 CLAMSTEAM ROAD, CLIFTON PARK, NY, United States, 12065 |
| Address: | 124 LINCOLN AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
| Name | Role | Address |
|---|---|---|
| COLONIE BLOCK AND SUPPLY CO. INC. | DOS Process Agent | 124 LINCOLN AVENUE, ALBANY, NY, United States, 12205 |
| Name | Role | Address |
|---|---|---|
| MARLENE COUNTERMINE | Chief Executive Officer | 178 CLAMSTEAM ROAD, CLIFTON PARK, NY, United States, 12065 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2015-05-12 | 2022-06-10 | Address | 124 LINCOLN AVENUE, ALBANY, NY, 12205, 4917, USA (Type of address: Service of Process) |
| 2015-05-12 | 2022-06-10 | Address | 178 CLAMSTEAM ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
| 1992-11-16 | 2015-05-12 | Address | 124 LINCOLN AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
| 1992-11-16 | 2015-05-12 | Address | 2364 RTE 9, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office) |
| 1992-11-16 | 2015-05-12 | Address | 2364 RTE 9, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 220610001018 | 2022-06-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-09 |
| 171116000621 | 2017-11-16 | CERTIFICATE OF AMENDMENT | 2017-11-16 |
| 170505006126 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
| 150512006294 | 2015-05-12 | BIENNIAL STATEMENT | 2015-05-01 |
| 130522006239 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State