CONGRESS STREET PROPERTIES LTD.

Name: | CONGRESS STREET PROPERTIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1999 (26 years ago) |
Entity Number: | 2417360 |
ZIP code: | 12189 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 520 2nd Ave #8, Watervliet, NY, United States, 12189 |
Principal Address: | 520 2ND AVE #8, WATERVLIET, NY, United States, 12189 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL CREGUT | Chief Executive Officer | 520 2ND AVE #8, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
CONGRESS STREET PROPERTIES LTD. | DOS Process Agent | 520 2nd Ave #8, Watervliet, NY, United States, 12189 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-05 | 2022-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-09-03 | 2020-01-29 | Address | 214 SPRING AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2001-09-20 | 2003-09-03 | Address | 214 SPRING AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2001-09-20 | 2020-01-29 | Address | 214 SPRING AVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2001-09-20 | 2020-01-29 | Address | 214 SPRING AVE, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220120003209 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
200129060292 | 2020-01-29 | BIENNIAL STATEMENT | 2019-09-01 |
130917002369 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110923002420 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090820002350 | 2009-08-20 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State