Search icon

COLONIE BUSINESS MACHINES, INC.

Company Details

Name: COLONIE BUSINESS MACHINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1979 (46 years ago)
Entity Number: 544535
ZIP code: 12196
County: Albany
Place of Formation: New York
Principal Address: 43 MALL, STE 1, WEST SAND LAKE, NY, United States, 12196
Address: LEE OLIVER, PO BOX 383, WES SAND LAKE, NY, United States, 12196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE OLIVER Chief Executive Officer PO BOX 383, WEST SAND LAKE, NY, United States, 12196

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LEE OLIVER, PO BOX 383, WES SAND LAKE, NY, United States, 12196

History

Start date End date Type Value
1997-04-02 2013-04-03 Address LEE OLIVER, 67 EXCHANGE ST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1997-04-02 2013-04-03 Address LEE OLIVER, 67 EXCHANGE ST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1997-04-02 2013-04-03 Address 67 EXCHANGE ST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-04-23 1997-04-02 Address 1218 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-04-23 1997-04-02 Address LEE OLIVER, 1218 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170810047 2017-08-10 ASSUMED NAME CORP INITIAL FILING 2017-08-10
130403002322 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110322002117 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090304002211 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070329002574 2007-03-29 BIENNIAL STATEMENT 2007-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State