Name: | KINGSLEY AND TOWNE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1990 (35 years ago) |
Entity Number: | 1478317 |
ZIP code: | 12212 |
County: | Albany |
Place of Formation: | New York |
Address: | 450 NEW KARNER ROAD, ALBANY, NY, United States, 12212 |
Principal Address: | 450 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T. TOWNE, JR. | Chief Executive Officer | PO BOX 15072, ALBANY, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 NEW KARNER ROAD, ALBANY, NY, United States, 12212 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-22 | 2008-08-25 | Address | 421 NEW KARNER ROAD, ALBANY, NY, 12212, 5072, USA (Type of address: Service of Process) |
2004-10-22 | 2006-08-16 | Address | 421 NEW KARNER RD, ALBANY, NY, 12212, 5072, USA (Type of address: Chief Executive Officer) |
2000-09-29 | 2008-08-25 | Address | 5 WEMBLEY COURT, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2000-09-29 | 2004-10-22 | Address | 5 WEMBLEY COURT, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2000-09-29 | 2004-10-22 | Address | 5 WEMBLEY COURT, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120910002043 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100909002968 | 2010-09-09 | BIENNIAL STATEMENT | 2010-09-01 |
080825003233 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060816002406 | 2006-08-16 | BIENNIAL STATEMENT | 2006-09-01 |
041022002666 | 2004-10-22 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State