Name: | STRAIGHT LINE INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1994 (31 years ago) |
Entity Number: | 1787506 |
ZIP code: | 12205 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 2 COMPUTER DRIVE WEST, SUITE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 5 ARROWHEAD LN, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A FREMONT | Chief Executive Officer | 5 ARROWHEAD LN, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
DONALD ZEE PC | DOS Process Agent | 2 COMPUTER DRIVE WEST, SUITE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 5 ARROWHEAD LN, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2022-02-23 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-04 | 2022-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-05 | 2024-01-02 | Address | 1 WINNERS CIRCLE STE 140, ALBNANY, NY, 12205, USA (Type of address: Service of Process) |
2010-03-18 | 2014-03-05 | Address | 60 RAILROAD PLACE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421000574 | 2025-04-21 | CERTIFICATE OF MERGER | 2025-04-21 |
240102000658 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220124000285 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
140305002563 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120607002685 | 2012-06-07 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State