Name: | PAUL GARNSEY & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1973 (52 years ago) |
Entity Number: | 255960 |
ZIP code: | 12871 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 952 ROUTE 4 SOUTH, SCHUYLERVILLE, NY, United States, 12871 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 952 ROUTE 4 SOUTH, SCHUYLERVILLE, NY, United States, 12871 |
Name | Role | Address |
---|---|---|
ZENE PAUL GARNSEY | Chief Executive Officer | 105 AIRPORT LANE, SCHUYLERVILLE, NY, United States, 12871 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-09 | 2011-03-31 | Address | 107 AIRPORT LANE, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 2001-03-09 | Address | 245 U.S. ROUTE 4 NORTH, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer) |
1973-03-09 | 1993-04-22 | Address | (NO STREET ADD. STATED), THOMSON, NY, 12881, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130306006242 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110331002281 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090220002480 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
070316002713 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050413002458 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State