Search icon

CONSERVATION TECHNOLOGY OF NEW YORK, INC.

Company Details

Name: CONSERVATION TECHNOLOGY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1991 (33 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1587893
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: COMPUTER PARK, ALBANY, NY, United States, 12205
Principal Address: 601 NEW LOUDON ROAD SUITE 143, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E MICHAEL DIFABIO DOS Process Agent COMPUTER PARK, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
COLLEEN MILIAN Chief Executive Officer 180 WILLIAMSBURG COURT, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1991-11-07 1992-12-10 Address 601 NEW LOUDON ROAD, SUITE 143, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1319001 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931029002407 1993-10-29 BIENNIAL STATEMENT 1993-11-01
921210002460 1992-12-10 BIENNIAL STATEMENT 1992-11-01
911107000030 1991-11-07 CERTIFICATE OF INCORPORATION 1991-11-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State