SAXTON CORPORATION OF ALBANY

Name: | SAXTON CORPORATION OF ALBANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2008 (17 years ago) |
Entity Number: | 3679200 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | Massachusetts |
Address: | 1320 ROUTE 9, CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
GEORGE SHANNON | Chief Executive Officer | 1320 ROUTE 9, CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1320 ROUTE 9, CASTLETON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 1320 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2018-10-26 | 2024-11-26 | Address | 1320 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2018-10-26 | 2024-11-26 | Address | 1320 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
2013-11-07 | 2018-10-26 | Address | 1320 ROUTE 9, SCHODACK, NY, 12033, USA (Type of address: Service of Process) |
2013-11-07 | 2018-10-26 | Address | 1320 ROUTE 9, SCHODACK, NY, 12033, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126003731 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
200602060069 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
181026002015 | 2018-10-26 | BIENNIAL STATEMENT | 2018-06-01 |
131202000732 | 2013-12-02 | CERTIFICATE OF CHANGE | 2013-12-02 |
131107006523 | 2013-11-07 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State