Name: | BALLSTON SPA BANCORP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1982 (43 years ago) |
Entity Number: | 800054 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 990 STATE ROUTE 67, BALLSTON SPA, NY, United States, 12020 |
Shares Details
Shares issued 12000000
Share Par Value 12.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER R. DOWD | Chief Executive Officer | PO BOX 70, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
CHRISTOPHER R. DOWD | DOS Process Agent | 990 STATE ROUTE 67, BALLSTON SPA, NY, United States, 12020 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2017-09-08 | 2025-03-05 | Shares | Share type: PAR VALUE, Number of shares: 12000000, Par value: 12.5 |
2012-10-11 | 2020-10-15 | Address | 990 STATE ROUTE 67, BALLSTON SPA, NY, 12020, 0070, USA (Type of address: Service of Process) |
2004-11-15 | 2012-10-11 | Address | 87 FRONT ST, BALLSTON SPA, NY, 12020, 0070, USA (Type of address: Chief Executive Officer) |
2004-11-15 | 2012-10-11 | Address | 87 FRONT ST, BALLSTON SPA, NY, 12020, 0070, USA (Type of address: Service of Process) |
2004-11-15 | 2012-10-11 | Address | 87 FRONT ST, BALLSTON SPA, NY, 12020, 0070, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201015060246 | 2020-10-15 | BIENNIAL STATEMENT | 2020-10-01 |
181002006395 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
170911000827 | 2017-09-11 | CERTIFICATE OF AMENDMENT | 2017-09-11 |
170908000562 | 2017-09-08 | CERTIFICATE OF AMENDMENT | 2017-09-08 |
161004007733 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State