Name: | HOLMES & KUGLER'S TOWING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 2003 (21 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2982122 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 533 VANDERBOGART STREET, SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 533 VANDERBOGART STREET, SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 533 VANDERBOGART STREET, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
2024-10-21 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-05 | 2025-01-14 | Address | 533 VANDERBOGART STREET, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
2003-11-25 | 2009-03-05 | Address | 707 ST MARKS LANE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process) |
2003-11-25 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002532 | 2024-11-25 | CERTIFICATE OF AMENDMENT | 2024-11-25 |
250114002522 | 2024-10-21 | CERTIFICATE OF PAYMENT OF TAXES | 2024-10-21 |
DP-2055212 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090305000408 | 2009-03-05 | CERTIFICATE OF CHANGE | 2009-03-05 |
031125000872 | 2003-11-25 | CERTIFICATE OF INCORPORATION | 2003-11-25 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State