Search icon

THE TOWNE LAW FIRM, P.C.

Headquarter

Company Details

Name: THE TOWNE LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Nov 2009 (16 years ago)
Entity Number: 3879948
ZIP code: 12212
County: Albany
Place of Formation: New York
Address: P.O. BOX 15072, ADDRESS 2, ALBANY, NY, United States, 12212
Principal Address: 500 NEW KARNER RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES TOWNE Chief Executive Officer 500 NEW KARNER RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE TOWNE LAW FIRM, P.C. DOS Process Agent P.O. BOX 15072, ADDRESS 2, ALBANY, NY, United States, 12212

Links between entities

Type:
Headquarter of
Company Number:
1354493
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
271342894
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 450 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2019-11-07 2023-12-18 Address P.O. BOX 15072, ADDRESS 2, ALBANY, NY, 12212, USA (Type of address: Service of Process)
2011-12-19 2023-12-18 Address 450 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2009-11-18 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-18 2019-11-07 Address P.O. BOX 15072, ALBANY, NY, 12212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218001979 2023-12-18 BIENNIAL STATEMENT 2023-12-18
200728000599 2020-07-28 CERTIFICATE OF AMENDMENT 2020-07-28
191107060204 2019-11-07 BIENNIAL STATEMENT 2019-11-01
190204000206 2019-02-04 CERTIFICATE OF CHANGE 2019-02-04
171101007095 2017-11-01 BIENNIAL STATEMENT 2017-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State