Search icon

A & K SLIP FORMING, INC.

Headquarter

Company Details

Name: A & K SLIP FORMING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2107690
ZIP code: 12043
County: Schoharie
Place of Formation: New York
Principal Address: 774 LAWYERSVILLE ROAD, COBLESKILL, NY, United States, 12043
Address: PO BOX 250, P.O. BOX 250, COBLESKILL, NY 12043, COBLESKILL, NY, United States, 12043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of A & K SLIP FORMING, INC., FLORIDA F25000000841 FLORIDA

DOS Process Agent

Name Role Address
A & K SLIP FORMING, INC. DOS Process Agent PO BOX 250, P.O. BOX 250, COBLESKILL, NY 12043, COBLESKILL, NY, United States, 12043

Chief Executive Officer

Name Role Address
DONNA BARTHOLOMEW Chief Executive Officer PO BOX 250, COBLESKILL, NY, United States, 12043

History

Start date End date Type Value
2025-01-07 2025-01-07 Address PO BOX 250, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2025-01-07 Address PO BOX 250, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
2011-01-25 2025-01-07 Address PO BOX 250, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2003-01-22 2005-02-11 Address 131 SETTLES MT RD, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office)
2003-01-22 2011-01-25 Address 131 SETTLES MT RD, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
1999-02-04 2021-01-04 Address PO BOX 250, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
1999-02-04 2003-01-22 Address RR 2, 514 A WEST ST, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250107003228 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230118001172 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210104060114 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060306 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006252 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006170 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006879 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110125003239 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090106002739 2009-01-06 BIENNIAL STATEMENT 2009-01-01
061227002901 2006-12-27 BIENNIAL STATEMENT 2007-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State