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
Name | Role | Address |
---|---|---|
THOMAS MASLANKA | Chief Executive Officer | 2212 WESTERN AVENUE, SUITE 2, GUILDERLAND, NY, United States, 12084 |
Name | Role | Address |
---|---|---|
CONCH SHELL PROPERTIES, INC. | DOS Process Agent | 2212 WESTERN AVENUE SUITE 2, SUITE 2, GUILDERLAND, NY, United States, 12084 |
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) |
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