Search icon

CONTINENTAL PLACER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTINENTAL PLACER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1988 (37 years ago)
Date of dissolution: 02 Jan 2019
Entity Number: 1256170
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: ATTN: JOHN R. HELLERT, II WINNERS CIRCLE, ALBANY, NY, United States, 12205
Principal Address: II WINNERS CIRCLE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JOHN R. HELLERT, II WINNERS CIRCLE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JOHN R. HELLERT Chief Executive Officer II WINNERS CIRCLE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2007-12-28 2014-06-18 Address ATTN: JOHN R. HELLERT,, II WINNERS CIRCLE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2001-10-31 2007-12-28 Address 26 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1997-10-24 2008-04-08 Address 26 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1997-10-24 2008-04-08 Address 26 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-10-24 2001-10-31 Address 3 WEST CREST DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190102000577 2019-01-02 CERTIFICATE OF MERGER 2019-01-02
180813006085 2018-08-13 BIENNIAL STATEMENT 2018-04-01
140618002047 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120524002301 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100420002196 2010-04-20 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State