Name: | COLONIE IMPORT DISTRIBUTORS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1979 (46 years ago) |
Entity Number: | 535496 |
ZIP code: | 12205 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 1258 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Address: | PO BOX 5789, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM LIA | Chief Executive Officer | 1258 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
WILLIAM LIA | DOS Process Agent | PO BOX 5789, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-01-02 | Address | 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-30 | 2023-05-30 | Address | 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-01-02 | Address | PO BOX 5789, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002979 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230530002310 | 2023-05-30 | BIENNIAL STATEMENT | 2023-01-01 |
210104061417 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
201120060091 | 2020-11-20 | BIENNIAL STATEMENT | 2019-01-01 |
20160901056 | 2016-09-01 | ASSUMED NAME LLC INITIAL FILING | 2016-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State