Name: | GUILDERLAND CENTER HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1972 (53 years ago) |
Entity Number: | 327127 |
ZIP code: | 12866 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 20 NELSON AVE EXTENSION, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 20 NELSON AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA BRUDER | Chief Executive Officer | PO BOX 9022, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 NELSON AVE EXTENSION, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-23 | 2019-06-18 | Address | 428 RTE 146, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Service of Process) |
2008-07-23 | 2019-06-18 | Address | 428 RTE 146, GULDERLAND CENTER, NY, 12085, USA (Type of address: Principal Executive Office) |
2008-07-23 | 2019-06-18 | Address | PO BOX 9022, NKSIKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
2006-05-02 | 2008-07-23 | Address | 1805 PROVIDENCE AVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
2006-05-02 | 2008-07-23 | Address | 1805 PROVIDENCE AVE, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190618002002 | 2019-06-18 | BIENNIAL STATEMENT | 2018-04-01 |
120515002988 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100430002531 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
080723002217 | 2008-07-23 | BIENNIAL STATEMENT | 2008-04-01 |
060502002378 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State