COLONIE GARAGE, INC.

Name: | COLONIE GARAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1966 (59 years ago) |
Entity Number: | 204737 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1334 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Principal Address: | 65 KLINK RD, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE RALPH MARBAKER SR | Chief Executive Officer | 1334 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1334 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-19 | 2002-11-22 | Address | 65 KLINK RD, ALBANY, NY, 12203, 5951, USA (Type of address: Chief Executive Officer) |
1996-12-19 | 2002-11-22 | Address | 65 KLINK RD, ALBANY, NY, 12203, 5951, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1996-12-19 | Address | 187 CONSAUL RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1996-12-19 | Address | 187 CONSAUL RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1966-12-12 | 1993-12-08 | Address | 1334 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050114002885 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021122002626 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
001228002632 | 2000-12-28 | BIENNIAL STATEMENT | 2000-12-01 |
961219002395 | 1996-12-19 | BIENNIAL STATEMENT | 1996-12-01 |
C214991-2 | 1994-09-12 | ASSUMED NAME CORP INITIAL FILING | 1994-09-12 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State