Search icon

BALLTOWN ROAD LIQUIDATION COMPANY, INC.

Company Details

Name: BALLTOWN ROAD LIQUIDATION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1957 (68 years ago)
Date of dissolution: 24 Dec 2001
Entity Number: 163012
ZIP code: 12304
County: Albany
Place of Formation: New York
Address: 100 CORDELL RD., SCHENECTADY, NY, United States, 12304
Principal Address: 100 CORDELL ROAD, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CORDELL RD., SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
ROBERT A LUPE Chief Executive Officer 100 CORDELL ROAD, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
1957-01-16 1988-01-06 Address 124 TOWNSEND RD., SCHENECTADY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011224000171 2001-12-24 CERTIFICATE OF DISSOLUTION 2001-12-24
011121000397 2001-11-21 CERTIFICATE OF AMENDMENT 2001-11-21
010212002626 2001-02-12 BIENNIAL STATEMENT 2001-01-01
990119002831 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970224002348 1997-02-24 BIENNIAL STATEMENT 1997-01-01
940107002070 1994-01-07 BIENNIAL STATEMENT 1994-01-01
930309002717 1993-03-09 BIENNIAL STATEMENT 1993-01-01
C169709-2 1990-09-24 ASSUMED NAME CORP INITIAL FILING 1990-09-24
B587003-3 1988-01-06 CERTIFICATE OF AMENDMENT 1988-01-06
48405 1957-01-16 CERTIFICATE OF INCORPORATION 1957-01-16

Date of last update: 01 Mar 2025

Sources: New York Secretary of State