Name: | MCGREGOR VILLAGE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1990 (35 years ago) |
Entity Number: | 1488406 |
ZIP code: | 12831 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PO BOX 2069, WILTON, NY, United States, 12831 |
Principal Address: | 105 Fieldstone Drive, WILTON, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MCGREGOR VILLAGE DEVELOPMENT CORPORATION | DOS Process Agent | PO BOX 2069, WILTON, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
DEAN A KOLLIGIAN | Chief Executive Officer | PO BOX 2069, WILTON, NY, United States, 12831 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-11 | 2024-07-11 | Address | PO BOX 2069, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer) |
2015-03-04 | 2024-07-11 | Address | PO BOX 2069, WILTON, NY, 12831, USA (Type of address: Service of Process) |
2015-03-04 | 2024-07-11 | Address | PO BOX 2069, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer) |
2003-11-18 | 2015-03-04 | Address | PO BOX 344, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711001873 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
180720006161 | 2018-07-20 | BIENNIAL STATEMENT | 2016-11-01 |
150304002030 | 2015-03-04 | BIENNIAL STATEMENT | 2014-11-01 |
121129002156 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
110111002279 | 2011-01-11 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State