COLONIE CARDS & GIFTS, INC.

Name: | COLONIE CARDS & GIFTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1991 (34 years ago) |
Entity Number: | 1541149 |
ZIP code: | 12158 |
County: | Albany |
Place of Formation: | New York |
Address: | 36 University Street, Selkirk, NY, United States, 12158 |
Principal Address: | 208 COLONIE CENTER, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P MC NIVEN | Chief Executive Officer | COLONIE CENTER, 208, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
SCOTT'S HALLMARK SHOP | DOS Process Agent | 36 University Street, Selkirk, NY, United States, 12158 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | COLONIE CENTER, 208, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2025-04-08 | Address | COLONIE CENTER, 208, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2023-04-01 | Address | COLONIE CENTER, 208, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-04-01 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-01 | 2025-04-08 | Address | 36 University Street, Selkirk, NY, 12158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408004052 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
230401000695 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
220208003673 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
130529002215 | 2013-05-29 | BIENNIAL STATEMENT | 2013-04-01 |
110512003213 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State