Name: | COLONIAL SQUIRE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2006 (19 years ago) |
Entity Number: | 3359866 |
ZIP code: | 14775 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 6202 SHORTMAN ROAD, RIPLEY, NY, United States, 14775 |
Principal Address: | 6202 Shortman Road, Ripley, NY, United States, 14775 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6202 SHORTMAN ROAD, RIPLEY, NY, United States, 14775 |
Name | Role | Address |
---|---|---|
JOHN BOWSER | Chief Executive Officer | 6202 SHORTMAN ROAD, RIPLEY, NY, United States, 14775 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 6202 SHORTMAN ROAD, RIPLEY, NY, 14775, USA (Type of address: Chief Executive Officer) |
2006-05-09 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-09 | 2024-05-29 | Address | 6202 SHORTMAN ROAD, RIPLEY, NY, 14775, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529001052 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
220526000505 | 2022-05-26 | BIENNIAL STATEMENT | 2022-05-01 |
211102003171 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
060509001302 | 2006-05-09 | CERTIFICATE OF INCORPORATION | 2006-05-09 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State