Search icon

COLBY ATTORNEYS SERVICE CO., INC.

Company Details

Name: COLBY ATTORNEYS SERVICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1987 (38 years ago)
Entity Number: 1205424
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
MARK W. COUCH Chief Executive Officer 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, United States, 12210

Form 5500 Series

Employer Identification Number (EIN):
141698121
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-17 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2023-11-06 Address 111 WASHINGTON AVE, #703, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231106001788 2023-11-03 CERTIFICATE OF CHANGE BY ENTITY 2023-11-03
231103003853 2023-11-03 BIENNIAL STATEMENT 2023-09-01
211001000658 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191025060275 2019-10-25 BIENNIAL STATEMENT 2019-09-01
190709000240 2019-07-09 CERTIFICATE OF CHANGE 2019-07-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State