Name: | COLONIE MECHANICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1993 (32 years ago) |
Date of dissolution: | 09 Apr 2020 |
Entity Number: | 1721497 |
ZIP code: | 12304 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2085 CENTRAL AVENUE, SCHENECTADY, NY, United States, 12304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE BRUSILOVSKY | Chief Executive Officer | 3 PENNSYLVANIA COURT, REXFORD, NY, United States, 12148 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2085 CENTRAL AVENUE, SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-31 | 2011-04-14 | Address | 2085 CENTRAL AVENUE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
2009-03-31 | 2011-04-14 | Address | 2085 CENTRAL AVENUE, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office) |
2009-03-31 | 2011-04-14 | Address | 2085 CENTRAL AVENUE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2007-04-04 | 2009-03-31 | Address | 2085 CENTRAL AVENUE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2007-04-04 | 2009-03-31 | Address | 2085 CENTRAL AVENUE, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200409000007 | 2020-04-09 | CERTIFICATE OF DISSOLUTION | 2020-04-09 |
130415002663 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110414002864 | 2011-04-14 | BIENNIAL STATEMENT | 2011-04-01 |
090331002201 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070404002640 | 2007-04-04 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State