Name: | DOUG O'BREY BASEBALL SCHOOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1995 (30 years ago) |
Entity Number: | 1941368 |
ZIP code: | 12205 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 12 MERCY ST, ALBANY, NY, United States, 12205 |
Principal Address: | 12 MERCY CT, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 MERCY ST, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DOUGLAS M O'BREY | Chief Executive Officer | 12 MERCY CT, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-10 | 2009-07-07 | Address | 12 MERCY CT, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1999-07-28 | 2007-07-10 | Address | 301 WREN ST, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1999-07-28 | 2007-07-10 | Address | 301 WREN ST, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1999-07-28 | 2007-07-10 | Address | 301 WREN ST, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
1997-07-14 | 1999-07-28 | Address | 74 ST. STEPHENS LANE WEST, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 1999-07-28 | Address | 74 ST STEPHENS LANE WEST, GLENVILLE, NY, 12302, USA (Type of address: Service of Process) |
1997-07-14 | 1999-07-28 | Address | 74 ST STEPHENS LANE WEST, GLENVILLE, NY, 12304, USA (Type of address: Principal Executive Office) |
1995-07-24 | 1997-07-14 | Address | 74 ST. STEPHENS LANE WEST, GLENVILLE, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110719002955 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
090707002356 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070710002612 | 2007-07-10 | BIENNIAL STATEMENT | 2007-07-01 |
050823002058 | 2005-08-23 | BIENNIAL STATEMENT | 2005-07-01 |
030623002324 | 2003-06-23 | BIENNIAL STATEMENT | 2003-07-01 |
010627002636 | 2001-06-27 | BIENNIAL STATEMENT | 2001-07-01 |
990728002644 | 1999-07-28 | BIENNIAL STATEMENT | 1999-07-01 |
970714002747 | 1997-07-14 | BIENNIAL STATEMENT | 1997-07-01 |
950724000091 | 1995-07-24 | CERTIFICATE OF INCORPORATION | 1995-07-24 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State