LONG PROPERTIES, INC.

Name: | LONG PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1961 (64 years ago) |
Entity Number: | 137262 |
ZIP code: | 12186 |
County: | Albany |
Place of Formation: | New York |
Address: | 56 PICARD RD, VOORHEESVILLE, NY, United States, 12186 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F LONG | Chief Executive Officer | 2880 CURRY RD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
LONG PROPERTIES, INC. | DOS Process Agent | 56 PICARD RD, VOORHEESVILLE, NY, United States, 12186 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | 2880 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2025-04-11 | Address | 2880 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 2880 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-19 | 2025-04-11 | Address | 56 PICARD RD, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411002435 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
241119003489 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
190430060343 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
170405006003 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150402006668 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State