FOURTEEN KARNER ROAD CORP.

Name: | FOURTEEN KARNER ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1981 (44 years ago) |
Entity Number: | 719109 |
ZIP code: | 12084 |
County: | Albany |
Place of Formation: | New York |
Address: | 14 NEW KARNER RD, GUILDERLAND, NY, United States, 12084 |
Principal Address: | 15 SUMPTER AVE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE E MARTIN | Chief Executive Officer | 1417 E KARNER RD, GUILDERLAND, NY, United States, 12084 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 NEW KARNER RD, GUILDERLAND, NY, United States, 12084 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-19 | 2013-09-06 | Address | 15 SUMPTER AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2011-08-19 | 2013-09-06 | Address | 14 KARNER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
2011-08-19 | 2013-09-06 | Address | 15 SUMPTER AVENUE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2011-08-19 | Address | 14 KARNER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2011-08-19 | Address | 14 KARNER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130906002099 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110819002207 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090728002689 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070810002365 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051014002701 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State