Name: | SCHENECTADY BUSINESS MACHINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1978 (47 years ago) |
Entity Number: | 513792 |
ZIP code: | 12307 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 785 STATE STREET, SCHENECTADY, NY, United States, 12307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST AGRESTA | Chief Executive Officer | 785 STATE ST., SCHENECTADY, NY, United States, 12307 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 785 STATE STREET, SCHENECTADY, NY, United States, 12307 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-04 | 1995-05-18 | Address | 785 STATE ST., SCHENECTADY, NY, 12307, USA (Type of address: Principal Executive Office) |
1992-11-04 | 1995-05-18 | Address | 785 STATE ST., SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
1978-10-02 | 1992-11-04 | Address | 785 STATE ST, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160616004 | 2016-06-16 | ASSUMED NAME LLC INITIAL FILING | 2016-06-16 |
121109006277 | 2012-11-09 | BIENNIAL STATEMENT | 2012-10-01 |
101110003023 | 2010-11-10 | BIENNIAL STATEMENT | 2010-10-01 |
081112002869 | 2008-11-12 | BIENNIAL STATEMENT | 2008-10-01 |
061031002786 | 2006-10-31 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State