Search icon

CONCH SHELL PROPERTIES, INC.

Company Details

Name: CONCH SHELL PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2009 (16 years ago)
Entity Number: 3849958
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: 2212 WESTERN AVENUE SUITE 2, SUITE 2, GUILDERLAND, NY, United States, 12084
Principal Address: 2212 WESTERN AVENUE, SUITE 2, GUILDERLAND, NY, United States, 12084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MASLANKA Chief Executive Officer 2212 WESTERN AVENUE, SUITE 2, GUILDERLAND, NY, United States, 12084

DOS Process Agent

Name Role Address
CONCH SHELL PROPERTIES, INC. DOS Process Agent 2212 WESTERN AVENUE SUITE 2, SUITE 2, GUILDERLAND, NY, United States, 12084

History

Start date End date Type Value
2018-07-26 2019-08-05 Address 2212 WESTERN AVENUE SUITE 2, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
2013-08-23 2019-08-05 Address 2212 WESTERN AVENUE, 2ND FL, ALBANY, NY, 12084, USA (Type of address: Chief Executive Officer)
2013-08-23 2018-07-26 Address 2212 WESTERN AVENUE, 2ND FL, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2013-08-23 2019-08-05 Address 2212 WESTERN AVENUE, 2ND FL, ALBANY, NY, 12084, USA (Type of address: Principal Executive Office)
2011-08-16 2013-08-23 Address 1980 WESTERN AVENUE / 211, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2011-08-16 2013-08-23 Address 1980 WESTERN AVENUE / 211, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2011-08-16 2013-08-23 Address 1980 WESTERN AVENUE / 211, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2009-08-27 2011-08-16 Address 1980 WESTERN AVENUE, SUITE 2, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805060174 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180726000907 2018-07-26 CERTIFICATE OF CHANGE 2018-07-26
180604007227 2018-06-04 BIENNIAL STATEMENT 2017-08-01
130823002209 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110816002819 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090827000516 2009-08-27 CERTIFICATE OF INCORPORATION 2009-08-27

Date of last update: 10 Mar 2025

Sources: New York Secretary of State