Name: | SEVEN FIFTY ONE STATE STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1957 (68 years ago) |
Date of dissolution: | 26 Oct 2023 |
Entity Number: | 165097 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 5 EDWARD DRIVE, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEVEN FIFTY ONE STATE STREET, INC. | DOS Process Agent | 5 EDWARD DRIVE, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
PAUL C GRASSO | Chief Executive Officer | 5 EDWARD DRIVE, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-17 | 2023-11-03 | Address | 5 EDWARD DRIVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2021-06-17 | 2023-11-03 | Address | 5 EDWARD DRIVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1997-05-30 | 2021-06-17 | Address | 751 STATE ST, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 2021-06-17 | Address | 751 STATE ST, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
1957-05-06 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103001620 | 2023-10-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-26 |
210617060216 | 2021-06-17 | BIENNIAL STATEMENT | 2021-05-01 |
131001002411 | 2013-10-01 | BIENNIAL STATEMENT | 2013-05-01 |
110603002666 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090507003313 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State