Name: | 35-37 FRONT STREET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1960 (65 years ago) |
Entity Number: | 131076 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 35-37 FRONT ST, SCHENECTADY, NY, United States, 12305 |
Address: | 20 S CHURCH ST STE 1, schenectady, NY, United States, 12305 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
STEVEN M SARGENT | DOS Process Agent | 20 S CHURCH ST STE 1, schenectady, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
GEORGE MORSE | Chief Executive Officer | 37 FRONT ST, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-09-19 | Address | 37 FRONT ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-19 | Address | 20 SOUTH CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2016-08-02 | 2020-09-01 | Address | 20 SOUTH CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2004-09-07 | 2016-08-02 | Address | C/O HAYWARD BENNING, 37 FRONT ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2002-08-05 | 2024-09-19 | Address | 37 FRONT ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919000431 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
220901000712 | 2022-09-01 | BIENNIAL STATEMENT | 2022-08-01 |
200901060910 | 2020-09-01 | BIENNIAL STATEMENT | 2020-08-01 |
180907006203 | 2018-09-07 | BIENNIAL STATEMENT | 2018-08-01 |
160802006204 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State