SNELSON COMPANIES, INC.

Name: | SNELSON COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2010 (15 years ago) |
Entity Number: | 3953904 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Washington |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 638 Sunset Park Drive, Suite 115, SEDRO WOOLLEY, WA, United States, 98284 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RYAN PALAZZO | Chief Executive Officer | 638 SUNSET PARK DRIVE, SUITE 115, SEDRO-WOOLEY, WA, United States, 98284 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 400 E. LAS COLINAS BLVD., SUITE 800, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2022-11-09 | 2024-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-11-09 | 2022-11-09 | Address | 400 E. LAS COLINAS BLVD., SUITE 800, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2022-11-09 | 2024-05-21 | Address | 400 E. LAS COLINAS BLVD., SUITE 800, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2022-11-09 | 2024-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521001044 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
221109001250 | 2022-11-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-08 |
220504002800 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200519060549 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
SR-54698 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State