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
Name | Role | Address |
---|---|---|
JAMES TOWNE | Chief Executive Officer | 500 NEW KARNER RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE TOWNE LAW FIRM, P.C. | DOS Process Agent | P.O. BOX 15072, ADDRESS 2, ALBANY, NY, United States, 12212 |
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) |
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