Search icon

35-37 FRONT STREET CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
STEVEN M SARGENT DOS Process Agent 20 S CHURCH ST STE 1, schenectady, NY, United States, 12305

Chief Executive Officer

Name Role Address
GEORGE MORSE Chief Executive Officer 37 FRONT ST, SCHENECTADY, NY, United States, 12305

History

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)

Filings

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