Name: | COUNCIL SERVICES PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1998 (27 years ago) |
Entity Number: | 2280805 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 272 Broadway, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER M ANDREW | Chief Executive Officer | 272 BROADWAY, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 272 Broadway, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 200 HENRY JOHNSON BLVD, BOX 6, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-11 | Address | 272 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2000-07-03 | 2024-11-11 | Address | 200 HENRY JOHNSON BLVD, BOX 6, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
1998-07-21 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-07-21 | 2024-11-11 | Address | 200 HENRY JOHNSON BLVD., BOX 6, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000947 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
020715002489 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
000703002214 | 2000-07-03 | BIENNIAL STATEMENT | 2000-07-01 |
980721000382 | 1998-07-21 | CERTIFICATE OF INCORPORATION | 1998-07-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State