Name: | CURRENT APPLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1999 (26 years ago) |
Entity Number: | 2433665 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 275 BELLEW AVENUE SOUTH, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE M ANDERSON | Chief Executive Officer | 275 BELLEW AVENUE SOUTH, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 275 BELLEW AVENUE SOUTH, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 275 BELLEW AVENUE SOUTH, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2011-08-17 | 2023-10-03 | Address | 275 BELLEW AVENUE SOUTH, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2011-08-17 | 2023-10-03 | Address | 275 BELLEW AVENUE SOUTH, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2001-10-02 | 2011-08-17 | Address | 800 STARBUCK AVE, BLDG C, STE 6, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2001-10-02 | 2011-08-17 | Address | 800 STARBUCK AVE, BLDG C, STE 6, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003001469 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211230000926 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
191002061494 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004007176 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002007086 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State