Search icon

DOUG O'BREY BASEBALL SCHOOLS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 MERCY ST, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
DOUGLAS M O'BREY Chief Executive Officer 12 MERCY CT, ALBANY, NY, United States, 12205

History

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)

Filings

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