Search icon

ROUTE 9 MALTA SEWER COMPANY, INC.

Company Details

Name: ROUTE 9 MALTA SEWER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC TRANSPORTATION CORPORATION
Status: Inactive
Date of registration: 29 Nov 1990 (34 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1491827
ZIP code: 12110
County: Saratoga
Place of Formation: New York
Address: 10 UTICA AVENUE, LATHAM, NY, United States, 12110
Principal Address: 1698 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 UTICA AVENUE, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
FRANK A TATE JR Chief Executive Officer 1698 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1993-04-27 1996-11-07 Address 1698 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1990-11-29 1993-04-27 Address 10 UTICA AVENUE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1504842 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
981109002059 1998-11-09 BIENNIAL STATEMENT 1998-11-01
961107002567 1996-11-07 BIENNIAL STATEMENT 1996-11-01
931105002602 1993-11-05 BIENNIAL STATEMENT 1993-11-01
930427002298 1993-04-27 BIENNIAL STATEMENT 1992-11-01
901129000364 1990-11-29 CERTIFICATE OF INCORPORATION 1990-11-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State