RTE. 203 & GARRIGAN RD., LTD.

Name: | RTE. 203 & GARRIGAN RD., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1990 (35 years ago) |
Entity Number: | 1415354 |
ZIP code: | 12156 |
County: | Columbia |
Place of Formation: | New York |
Address: | 9 REQUA ROAD, SCHODACK LANDING, NY, United States, 12156 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALENA GERLI | Chief Executive Officer | 9 REQUA ROAD, SCHODACK LANDING, NY, United States, 12156 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 REQUA ROAD, SCHODACK LANDING, NY, United States, 12156 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-05 | 2015-05-11 | Address | 9 REQUA ROAD, SCHODACK LANDING, NY, 12156, USA (Type of address: Chief Executive Officer) |
2000-03-01 | 2010-02-05 | Address | 2483 RIDGE RD, SCHODACK LANDING, NY, 12156, USA (Type of address: Principal Executive Office) |
1996-02-27 | 2010-02-05 | Address | 2483 RIDGE RD, SCHODACK LANDING, NY, 12156, USA (Type of address: Chief Executive Officer) |
1996-02-27 | 2000-03-01 | Address | 2483 RIDGE RD, SCHODACK LANDING, NY, 12156, USA (Type of address: Principal Executive Office) |
1990-01-18 | 2010-02-05 | Address | 2483 RIDGE RD., SCHODACK LANDING, NY, 12156, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150511002011 | 2015-05-11 | AMENDMENT TO BIENNIAL STATEMENT | 2014-01-01 |
140211002344 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120502002687 | 2012-05-02 | BIENNIAL STATEMENT | 2012-01-01 |
100205002907 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080109002629 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State