Search icon

WADE LUPE TOWN HOUSES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WADE LUPE TOWN HOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1967 (58 years ago)
Date of dissolution: 14 Sep 2012
Entity Number: 215539
ZIP code: 12309
County: Albany
Place of Formation: New York
Address: 1759 UNION STREET, SUITE 209, SCHENECTADY, NY, United States, 12309
Principal Address: 1759 UNION STREET, SUITE 109, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 600

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN LUPE OWEN Chief Executive Officer 1759 UNION STREET, SUITE 109, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
C/O LUPE-OWEN MANAGEMENT COMPANY, INCORPORATED DOS Process Agent 1759 UNION STREET, SUITE 209, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
1993-10-21 2009-10-27 Address 1759 UNION STREET, SUITE 209, SCHENECTADY, NY, 12309, 6317, USA (Type of address: Chief Executive Officer)
1993-10-21 2009-10-27 Address 1759 UNION STREET, SUITE 209, SCHENECTADY, NY, 12309, 6317, USA (Type of address: Principal Executive Office)
1992-12-23 1993-10-21 Address 1759 UNION STREET, SUITE 201, SCHENECTADY, NY, 12309, 6317, USA (Type of address: Principal Executive Office)
1992-12-23 1993-10-21 Address 1759 UNION STREET, SUITE 201, SCHENECTADY, NY, 12309, 6317, USA (Type of address: Service of Process)
1992-12-23 1993-10-21 Address 1759 UNION STREET, SUITE 201, SCHENECTADY, NY, 12309, 6317, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20130319044 2013-03-19 ASSUMED NAME CORP INITIAL FILING 2013-03-19
120914000347 2012-09-14 CERTIFICATE OF DISSOLUTION 2012-09-14
120228002315 2012-02-28 BIENNIAL STATEMENT 2011-10-01
091027002157 2009-10-27 BIENNIAL STATEMENT 2009-10-01
080102002013 2008-01-02 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State