Name: | COLONEY CENTRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1993 (32 years ago) |
Entity Number: | 1721781 |
ZIP code: | 12134 |
County: | Fulton |
Place of Formation: | New York |
Address: | 746 STATE HIGHWAY 30, NORTHVILLE, NY, United States, 12134 |
Principal Address: | 746 STATE HWY 30, NORTHVILLE, NY, United States, 12134 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA A. COLONEY | Chief Executive Officer | 746 STATE HWY 30, NORTHVILLE, NY, United States, 12134 |
Name | Role | Address |
---|---|---|
COLONEY CENTRE, INC. | DOS Process Agent | 746 STATE HIGHWAY 30, NORTHVILLE, NY, United States, 12134 |
Number | Type | Address |
---|---|---|
175201 | Retail grocery store | 746 RT 30, NORTHVILLE, NY, 12134 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-11 | 2019-06-14 | Address | 6 FREEMONT ST, GLOVERSVILLE, NY, 12088, USA (Type of address: Service of Process) |
1993-04-27 | 2001-04-11 | Address | 6 FREMONT STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210423060345 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
190614060206 | 2019-06-14 | BIENNIAL STATEMENT | 2019-04-01 |
170420006295 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
150422006197 | 2015-04-22 | BIENNIAL STATEMENT | 2015-04-01 |
130506006511 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State