Name: | EXCHANGE T-V & APPLIANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1967 (58 years ago) |
Date of dissolution: | 22 May 2024 |
Entity Number: | 209200 |
ZIP code: | 12144 |
County: | Albany |
Place of Formation: | New York |
Address: | 400 COLUMBIA TPKE, RENSSELAER, NY, United States, 12144 |
Principal Address: | 7 WINDMILL WAY, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 COLUMBIA TPKE, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
GARY C GUERRO | Chief Executive Officer | 7 WINDMILL WAY, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-07 | 2024-06-07 | Address | 400 COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2007-04-05 | 2009-04-07 | Address | 200 COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
1997-04-17 | 2024-06-07 | Address | 7 WINDMILL WAY, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1997-04-17 | 2007-04-05 | Address | 67 WATERVLIET AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1993-03-22 | 1997-04-17 | Address | 26 CRISAFULLI DRIVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607001493 | 2024-05-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-22 |
150422006172 | 2015-04-22 | BIENNIAL STATEMENT | 2015-04-01 |
130606006467 | 2013-06-06 | BIENNIAL STATEMENT | 2013-04-01 |
110419002348 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090407003478 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State