Name: | ADMIRAL CONSERVATION SERVICES II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2003 (22 years ago) |
Branch of: | ADMIRAL CONSERVATION SERVICES II, INC., Connecticut (Company Number 0572949) |
Entity Number: | 2890498 |
ZIP code: | 06801 |
County: | Albany |
Place of Formation: | Connecticut |
Principal Address: | 73 REDDING ROAD, UNIT 8, REDDING, CT, United States, 06896 |
Address: | 4 Gabriella Court, Bethel, CT, United States, 06801 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 4 Gabriella Court, Bethel, CT, United States, 06801 |
Name | Role | Address |
---|---|---|
IAN BEAVER | Chief Executive Officer | PO BOX 448, GEORGETOWN, CT, United States, 06829 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | PO BOX 448, GEORGETOWN, CT, 06829, USA (Type of address: Chief Executive Officer) |
2021-04-05 | 2024-12-20 | Address | PO BOX 448, GEORGETOWN, CT, 06829, USA (Type of address: Service of Process) |
2019-04-11 | 2021-04-05 | Address | PO BOX 448, GEORGETOWN, CT, 06829, USA (Type of address: Service of Process) |
2013-04-22 | 2024-12-20 | Address | PO BOX 448, GEORGETOWN, CT, 06829, USA (Type of address: Chief Executive Officer) |
2010-04-09 | 2013-04-22 | Address | 73 REDDING ROAD / #13, GEORGETOWN, CT, 06829, 0450, USA (Type of address: Principal Executive Office) |
2010-04-09 | 2013-04-22 | Address | 51 OLD STAGECOACH ROAD, REDDING, CT, 06896, USA (Type of address: Chief Executive Officer) |
2005-10-19 | 2010-04-09 | Address | 31 FARVIEW FARMS, W REDDING, CT, 06896, USA (Type of address: Chief Executive Officer) |
2005-10-19 | 2010-04-09 | Address | PO BOX 450, 73 REDDING RD, GEORGETOWN, CT, 06829, 0450, USA (Type of address: Principal Executive Office) |
2003-04-03 | 2019-04-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-04-03 | 2024-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220003526 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
210405060800 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190411060399 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
150401006529 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130422006135 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
110425002253 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
100409003151 | 2010-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
051019002129 | 2005-10-19 | BIENNIAL STATEMENT | 2005-04-01 |
030403000533 | 2003-04-03 | APPLICATION OF AUTHORITY | 2003-04-03 |
Date of last update: 01 Jan 2025
Sources: New York Secretary of State