Name: | COMMERCIAL PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1957 (68 years ago) |
Entity Number: | 163684 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 111 CLINTON STREET, WATERTOWN, NY, United States, 13601 |
Principal Address: | 111 CLINTON ST, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
MARK R LAVARNWAY | Chief Executive Officer | 111 CLINTON ST, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
COMMERCIAL PROPERTIES, INC. | DOS Process Agent | 111 CLINTON STREET, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 111 CLINTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2025-02-11 | Address | 111 CLINTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2023-02-14 | Address | 111 CLINTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2025-02-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2023-02-14 | 2025-02-11 | Address | 111 CLINTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211000441 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
230214000264 | 2023-02-14 | BIENNIAL STATEMENT | 2023-02-01 |
210211060387 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
190205060153 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170203006915 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State