Name: | CORPORATE PROPERTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1992 (33 years ago) |
Entity Number: | 1669721 |
ZIP code: | 12118 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 65 SHELDON DR, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE PROPERTY SERVICES, INC. | DOS Process Agent | 65 SHELDON DR, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
ANGELO C PASTIZZO | Chief Executive Officer | 65 SHELDON DR, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 65 SHELDON DR, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2021-07-28 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-01 | 2024-11-07 | Address | 65 SHELDON DR, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
2012-09-24 | 2020-10-01 | Address | 65 SHELDON DR, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
2012-09-24 | 2024-11-07 | Address | 65 SHELDON DR, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107000652 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
201001062546 | 2020-10-01 | BIENNIAL STATEMENT | 2020-09-01 |
180911006461 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
160921006317 | 2016-09-21 | BIENNIAL STATEMENT | 2016-09-01 |
140918006626 | 2014-09-18 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State