Search icon

COLLEY & COLLEY, INCORPORATED

Company Details

Name: COLLEY & COLLEY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1994 (31 years ago)
Entity Number: 1784620
ZIP code: 12302
County: Rensselaer
Place of Formation: New York
Address: 29 DOROTHY LN, GLENVILLE, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 DOROTHY LN, GLENVILLE, NY, United States, 12302

Chief Executive Officer

Name Role Address
ROBERT W COLLEY Chief Executive Officer 29 DOROTHY LN, GLENVILLE, NY, United States, 12302

History

Start date End date Type Value
2012-01-31 2014-02-26 Address PO BOX 788, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2012-01-31 2014-02-26 Address 29 DOROTHY LANE, GLENVILLE, NY, 12302, USA (Type of address: Principal Executive Office)
2012-01-31 2014-02-26 Address PO BOX 788, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1998-01-12 2012-01-31 Address 1 ROSELL DRIVE, PO BOX 788, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1998-01-12 2012-01-31 Address 1 ROSELL DRIVE, PO BOX 788, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1998-01-12 2012-01-31 Address 1 ROSELL DRIVE, PO BOX 788, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1996-03-19 1998-01-12 Address 406 FULTON STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1996-03-19 1998-01-12 Address 406 FULTON STREET, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1994-01-04 1998-01-12 Address P.O. BOX 1538, TROY, NY, 12181, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002007 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120131003258 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100114002721 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080103002875 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060202003031 2006-02-02 BIENNIAL STATEMENT 2006-01-01
031222002389 2003-12-22 BIENNIAL STATEMENT 2004-01-01
020128002197 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000222002698 2000-02-22 BIENNIAL STATEMENT 2000-01-01
980112002477 1998-01-12 BIENNIAL STATEMENT 1998-01-01
960319002473 1996-03-19 BIENNIAL STATEMENT 1996-01-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State