Name: | TIMOTHY M. CELLARY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1990 (35 years ago) |
Entity Number: | 1426732 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 4 COLONIAL CT, JOHNSTOWN, NY, United States, 12095 |
Principal Address: | 210 WEST FIFTH AVENUE, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY M. CELLARY | Chief Executive Officer | 30 SOUTH WILLIAM STREET, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
TIMOTHY M. CELLARY | DOS Process Agent | 4 COLONIAL CT, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2018-07-12 | Address | 30 SOUTH WILLIAM STREET, JOHNSTOWN, NY, 12095, 3027, USA (Type of address: Service of Process) |
1994-04-01 | 2000-03-20 | Address | 605 SOUTH PERRY STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1994-04-01 | 2000-03-20 | Address | 605 SOUTH PERRY STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
1993-04-30 | 1994-04-01 | Address | 30 SOUTH WILLIAM STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1994-04-01 | Address | 30 SOUTH WILLIAM STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180712006228 | 2018-07-12 | BIENNIAL STATEMENT | 2018-03-01 |
140312006802 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120410002816 | 2012-04-10 | BIENNIAL STATEMENT | 2012-03-01 |
100407002678 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080310002919 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State