GILCHRIST TINGLEY, P.C.

Name: | GILCHRIST TINGLEY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2001 (24 years ago) |
Entity Number: | 2706469 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 251 River Street, Suite 201, SUITE 201, Troy, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW W GILCHRIST | Chief Executive Officer | 251 RIVER STREET, SUITE 201, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
ANDREW W GILCHRIST, ESQ. | DOS Process Agent | 251 River Street, Suite 201, SUITE 201, Troy, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 251 RIVER STREET, SUITE 201, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2019-12-31 | 2023-12-21 | Address | 251 RIVER STREET, SUITE 201, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2018-05-31 | 2023-12-21 | Address | 251 RIVER STREET, SUITE 201, TROY, NY, 12180, USA (Type of address: Service of Process) |
2017-12-01 | 2019-12-31 | Address | 500 FEDERAL STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2017-07-10 | 2018-05-31 | Name | TUCZINSKI, GILCHRIST, CAVALIER & TINGLEY, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221001620 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
211228001160 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
191231060074 | 2019-12-31 | BIENNIAL STATEMENT | 2019-12-01 |
180531000220 | 2018-05-31 | CERTIFICATE OF AMENDMENT | 2018-05-31 |
171201007452 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State