Name: | SCOTIA GLASS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1991 (34 years ago) |
Entity Number: | 1505666 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 17 S CHURCH ST, SCHENECTADY, NY, United States, 12305 |
Principal Address: | KELLY GLASS, 17 S CHURCH ST, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MACKENZIE LACROSS BRESSETTE | Chief Executive Officer | 17 S CHURCH ST, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
MACKENZIE LACROSS BRESSETTE | DOS Process Agent | 17 S CHURCH ST, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-26 | 2013-03-07 | Address | 17 S CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2001-02-26 | 2013-03-07 | Address | 17 S CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1993-03-26 | 2001-02-26 | Address | 146 ERIE BOULEVARD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 2001-02-26 | Address | 146 ERIE BOULEVARD, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
1993-03-26 | 2001-02-26 | Address | 146 ERIE BOULEVARD, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130307002646 | 2013-03-07 | BIENNIAL STATEMENT | 2013-01-01 |
110113002516 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
090203002750 | 2009-02-03 | BIENNIAL STATEMENT | 2009-01-01 |
070119002643 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
050322002898 | 2005-03-22 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State