Search icon

339 DELAWARE AVE., INC.

Company Details

Name: 339 DELAWARE AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2001 (24 years ago)
Entity Number: 2653271
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 477 Dawson Road, Glenville, NY, United States, 12302

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J PAI Chief Executive Officer 477 DAWSON ROAD, GLENVILLE, NY, United States, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 477 Dawson Road, Glenville, NY, United States, 12302

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 477 DAWSON ROAD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 1615 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2009-05-29 2025-01-08 Address 1615 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2009-05-29 2025-01-08 Address 1615 UNION STREET, SCENECTADY, NY, 12309, USA (Type of address: Service of Process)
2003-06-03 2009-05-29 Address 126 SARATOGA RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2003-06-03 2009-05-29 Address 126 SARATOGA RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
2001-06-22 2009-05-29 Address 126 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
2001-06-22 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108004677 2025-01-08 BIENNIAL STATEMENT 2025-01-08
191023002039 2019-10-23 BIENNIAL STATEMENT 2019-06-01
130625006267 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110622002467 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090529002401 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070615002790 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050803002706 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030603002744 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010622000062 2001-06-22 CERTIFICATE OF INCORPORATION 2001-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State