Name: | NORTH COUNTRY GUN & RANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2016 (9 years ago) |
Entity Number: | 4954596 |
ZIP code: | 12205 |
County: | Warren |
Place of Formation: | New York |
Address: | 1702 Centrl Ave, ALBANY, NY, United States, 12205 |
Principal Address: | 1702 Central Ave, Albany, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
L BRIAN OLESEN | DOS Process Agent | 1702 Centrl Ave, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
LOUIS BRIAN OLESEN | Chief Executive Officer | 1702 CENTRAL AVE., ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 1702 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 1702 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2025-03-19 | Address | 1702 Centrl Ave, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-05-01 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-01 | 2025-03-19 | Address | 1702 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2025-03-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-05-27 | 2024-05-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-05-27 | 2024-05-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-05-27 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319001777 | 2025-03-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-03-18 |
240501039532 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220715001334 | 2022-07-15 | BIENNIAL STATEMENT | 2022-05-01 |
160527010220 | 2016-05-27 | CERTIFICATE OF INCORPORATION | 2016-05-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1171477201 | 2020-04-15 | 0248 | PPP | 1540 STATE ROUTE 9, LAKE GEORGE, NY, 12845-3439 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State