Name: | COLUMBIA COUNTY REALTY & DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 2008 (17 years ago) |
Date of dissolution: | 24 Jul 2014 |
Entity Number: | 3622821 |
ZIP code: | 12037 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 11 THOMAS STREET, CHATHAN, NY, United States, 12037 |
Principal Address: | 11 THOMAS ST, CHATHAN, NY, United States, 12037 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 THOMAS STREET, CHATHAN, NY, United States, 12037 |
Name | Role | Address |
---|---|---|
ALLEN J AGOSTINELLO | Chief Executive Officer | 11 THOMAS ST, CHATHAN, NY, United States, 12037 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2010-03-30 | Address | 62 LAKE SHORE CIRCLE DR., NASSAU, NY, 12123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140724000093 | 2014-07-24 | CERTIFICATE OF DISSOLUTION | 2014-07-24 |
140225002557 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120126002044 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100330002493 | 2010-03-30 | BIENNIAL STATEMENT | 2010-01-01 |
080125000851 | 2008-01-25 | CERTIFICATE OF INCORPORATION | 2008-01-25 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State