Name: | CAPITAL AREA MOTORCYCLING SCHOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1996 (29 years ago) |
Entity Number: | 2060124 |
ZIP code: | 12018 |
County: | Columbia |
Place of Formation: | New York |
Address: | 1204 Burden Lake Rd, Averill Park, NY, United States, 12018 |
Principal Address: | 1204 BURDEN LAKE RD, AVERILL PARK, NY, United States, 12018 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA COLANDREA | Chief Executive Officer | 1204 BURDEN LAKE RD, AVERILL PARK, NY, United States, 12018 |
Name | Role | Address |
---|---|---|
CAPITAL AREA MOTORCYCLING SCHOOL, INC. | DOS Process Agent | 1204 Burden Lake Rd, Averill Park, NY, United States, 12018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-14 | 2018-08-01 | Address | PO BOX 554, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process) |
2006-12-13 | 2018-08-01 | Address | 9 KODIAK DR, AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office) |
2006-08-04 | 2016-08-22 | Address | 122 HOLMES ROAD, NEWBURGH, NY, 12550, 1042, USA (Type of address: Chief Executive Officer) |
2006-08-04 | 2006-12-13 | Address | 122 HOLMES ROAD, NEWBURGH, NY, 12550, 1042, USA (Type of address: Principal Executive Office) |
2006-08-04 | 2008-08-14 | Address | 122 HOLMES ROAD, NEWBURGH, NY, 12550, 1042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230130003272 | 2023-01-30 | BIENNIAL STATEMENT | 2022-08-01 |
180801006734 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160822006111 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
140808006816 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
100823002708 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State