Name: | B,P,P,G LEASING ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1993 (32 years ago) |
Entity Number: | 1726672 |
ZIP code: | 12078 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 17 INDUSTRIAL PKWY, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 INDUSTRIAL PKWY, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
LOUIS S GOWDIE | Chief Executive Officer | 17 INDUSTRIAL PKWY, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-04 | 2007-05-23 | Address | 2476 STATE ROUTE 7, #2, COBLESKILL, NY, 12043, 5709, USA (Type of address: Service of Process) |
2005-11-04 | 2007-05-23 | Address | 2476 STATE ROUTE 7, #2, COBLESKILL, NY, 12043, 5709, USA (Type of address: Principal Executive Office) |
2005-11-04 | 2007-05-23 | Address | 2476 STATE ROUTE 7, #2, COBLESKILL, NY, 12043, 5709, USA (Type of address: Chief Executive Officer) |
1999-05-07 | 2005-11-04 | Address | 4884 AMSTERDAM RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
1999-05-07 | 2005-11-04 | Address | 4884 AMSTERDAM RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130520002168 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
110512003318 | 2011-05-12 | BIENNIAL STATEMENT | 2011-05-01 |
090424002531 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070523002866 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
051104002318 | 2005-11-04 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State