Search icon

ROWLEY, FORREST, O'DONNELL & BEAUMONT, P.C.

Company Details

Name: ROWLEY, FORREST, O'DONNELL & BEAUMONT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jun 1972 (53 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 333288
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211
Principal Address: 20 CORPORATE WOODS BLVD., ALBANY, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J FORREST Chief Executive Officer 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211

History

Start date End date Type Value
1996-07-03 1998-06-04 Address 90 STATE ST, ALBANY, NY, 12207, 1715, USA (Type of address: Principal Executive Office)
1996-07-03 1997-06-02 Address 90 STATE ST, ALBANY, NY, 12207, 1715, USA (Type of address: Service of Process)
1993-02-05 1996-07-03 Address 90 STATE ST., ALBANY, NY, 12207, 1715, USA (Type of address: Principal Executive Office)
1993-02-05 1998-06-04 Address 90 STATE ST., ALBANY, NY, 12207, 1715, USA (Type of address: Chief Executive Officer)
1988-10-27 1997-06-02 Name ROWLEY, FORREST, O'DONNELL & HITE P.C.

Filings

Filing Number Date Filed Type Effective Date
DP-2113082 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20090309002 2009-03-09 ASSUMED NAME LLC DISCONTINUANCE 2009-03-09
C345921-2 2004-04-13 ASSUMED NAME LLC INITIAL FILING 2004-04-13
020528002939 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000531002765 2000-05-31 BIENNIAL STATEMENT 2000-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State