Name: | COLONIE MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1963 (62 years ago) |
Date of dissolution: | 20 Jul 2021 |
Entity Number: | 157969 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 723 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLONIE MOTORS, INC. | DOS Process Agent | 723 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
PATRICIA L. FININ | Chief Executive Officer | 723 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-20 | 2021-07-22 | Address | 723 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2015-11-20 | 2021-07-22 | Address | 723 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2015-01-23 | 2015-11-20 | Address | 723 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2015-01-23 | 2015-11-20 | Address | 723 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
2015-01-23 | 2015-11-20 | Address | C/O LANGAN AUDI EAST, 723 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210722001660 | 2021-07-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-20 |
151120006122 | 2015-11-20 | BIENNIAL STATEMENT | 2015-06-01 |
150123002043 | 2015-01-23 | BIENNIAL STATEMENT | 2013-06-01 |
140219001139 | 2014-02-19 | CERTIFICATE OF AMENDMENT | 2014-02-19 |
110628002385 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State