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
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
MARK W. COUCH | Chief Executive Officer | 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, United States, 12210 |
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 |
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