Name: | 6 EXECUTIVE PARK DRIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 2004 (21 years ago) |
Date of dissolution: | 06 Jul 2022 |
Entity Number: | 3009084 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1 FAIRCHILD SQUARE, SUITE 107, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
6 EXECUTIVE PARK DRIVE, INC. | DOS Process Agent | 1 FAIRCHILD SQUARE, SUITE 107, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
MARK J REKUCKI | Chief Executive Officer | 1 FAIRCHILD SQUARE, SUITE 107, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-08 | 2022-12-27 | Address | 1 FAIRCHILD SQUARE, SUITE 107, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2018-02-08 | 2022-12-27 | Address | 1 FAIRCHILD SQUARE, SUITE 107, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2015-11-30 | 2018-02-08 | Address | 5 LONGKILL ROAD, SUITE 1, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2015-11-30 | 2018-02-08 | Address | 5 LONGKILL ROAD, SUITE 1, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office) |
2015-09-28 | 2018-02-08 | Address | 5 LONGKILL ROAD, SUITE 1, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221227001838 | 2022-07-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-06 |
180208006051 | 2018-02-08 | BIENNIAL STATEMENT | 2018-02-01 |
160205006168 | 2016-02-05 | BIENNIAL STATEMENT | 2016-02-01 |
151130002021 | 2015-11-30 | BIENNIAL STATEMENT | 2014-02-01 |
150928000413 | 2015-09-28 | CERTIFICATE OF CHANGE | 2015-09-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State