Name: | CAPITAL GROUP OF BRUNSWICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1990 (35 years ago) |
Entity Number: | 1422839 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1333 NY 7, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA KONIECZNY | Chief Executive Officer | 1333 NY 7, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1333 NY 7, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-02 | 2000-03-01 | Address | 1173 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1996-04-02 | 2000-03-01 | Address | 1173 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1996-04-02 | 2000-03-01 | Address | 1173 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Service of Process) |
1990-02-14 | 1996-04-02 | Address | RD #1, BOX 40A, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220805001978 | 2022-08-05 | BIENNIAL STATEMENT | 2022-02-01 |
140422002411 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120406002271 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
100319002789 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080220002874 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State