Name: | RENSSELAER AUTO PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1977 (48 years ago) |
Entity Number: | 431926 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 770 HOOSICK ROAD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 3800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW J JAMES | Chief Executive Officer | 770 HOOSICK RD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 770 HOOSICK ROAD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 3800, Par value: 0 |
2024-10-30 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-08 | 2024-05-08 | Address | 770 HOOSICK RD, TROY, NY, 12180, 6699, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-08 | 2024-05-08 | Address | 770 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508001642 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
210412060121 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
190411060394 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170417006209 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
150821006088 | 2015-08-21 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State