Name: | COLONIAL GARDEN APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1996 (29 years ago) |
Entity Number: | 2051466 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 24 COUNTRY CLUB ESTATES, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD DISTEFANO | DOS Process Agent | 24 COUNTRY CLUB ESTATES, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
LEONARD DISTEFANO | Chief Executive Officer | 24 COUNTRY CLUB ESTATES, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-25 | 2012-07-30 | Address | 149 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2002-06-25 | 2012-07-30 | Address | 149 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
1996-07-25 | 2012-07-30 | Address | 149 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140731006274 | 2014-07-31 | BIENNIAL STATEMENT | 2014-07-01 |
120730002146 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100727002539 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080812002892 | 2008-08-12 | BIENNIAL STATEMENT | 2008-07-01 |
060629003019 | 2006-06-29 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State