Name: | SOUTH TOWNSEND REALTY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2004 (21 years ago) |
Date of dissolution: | 20 Mar 2023 |
Entity Number: | 3124556 |
ZIP code: | 12078 |
County: | Fulton |
Place of Formation: | New York |
Address: | 620 COUNTY HIGHWAY 102, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOUTH TOWNSEND REALTY COMPANY, INC. | DOS Process Agent | 620 COUNTY HIGHWAY 102, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
TERRY A KUCEL | Chief Executive Officer | 620 COUNTY HIGHWAY 102, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-02 | 2023-07-07 | Address | 620 COUNTY HIGHWAY 102, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
2010-11-12 | 2020-11-02 | Address | 620 COUNTY HIGHWAY 102, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
2010-11-12 | 2023-07-07 | Address | 620 COUNTY HIGHWAY 102, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
2006-11-16 | 2010-11-12 | Address | 45-49 TOWNSEND AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
2006-11-16 | 2010-11-12 | Address | 45-49 TOWNSEND AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707000107 | 2023-03-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-20 |
201102062652 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181109006151 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
170301006315 | 2017-03-01 | BIENNIAL STATEMENT | 2016-11-01 |
141125006004 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State