Name: | CLIFTON PARK CLARE BRIDGE OPERATOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1999 (26 years ago) |
Date of dissolution: | 03 Oct 2006 |
Entity Number: | 2354120 |
ZIP code: | 53226 |
County: | Saratoga |
Place of Formation: | New York |
Address: | C/O ALTERRA HEALTHCARE CORP, 10000 INNOVATION DR, MILWAUKEE, WI, United States, 53226 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN VICK | DOS Process Agent | C/O ALTERRA HEALTHCARE CORP, 10000 INNOVATION DR, MILWAUKEE, WI, United States, 53226 |
Name | Role | Address |
---|---|---|
COLLEEN ENDSLEY | Chief Executive Officer | C/O ALTERRA HEALTHCARE CORP, 10000 INNOVATION DR, MILWAUKEE, WI, United States, 53226 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-09 | 2001-04-11 | Address | 450 NORTH SUNNY SLOPE ROAD, SUITE 300, BROOKFIELD, WI, 53005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061003000562 | 2006-10-03 | CERTIFICATE OF DISSOLUTION | 2006-10-03 |
030320002200 | 2003-03-20 | BIENNIAL STATEMENT | 2003-03-01 |
010411002707 | 2001-04-11 | BIENNIAL STATEMENT | 2001-03-01 |
990309000666 | 1999-03-09 | CERTIFICATE OF INCORPORATION | 1999-03-09 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State