Search icon

BALLSTON SPA BANCORP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHRISTOPHER R. DOWD Chief Executive Officer PO BOX 70, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
CHRISTOPHER R. DOWD DOS Process Agent 990 STATE ROUTE 67, BALLSTON SPA, NY, United States, 12020

Central Index Key

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.

CIK number:
0001227652
Phone:
5188856781

Latest Filings

Form type:
D
File number:
021-321690
Filing date:
2018-09-19
File:
Form type:
REGDEX
File number:
021-54459
Filing date:
2003-04-15
File:

Legal Entity Identifier

LEI Number:
549300GZP3XCTYS85G65

Registration Details:

Initial Registration Date:
2016-10-04
Next Renewal Date:
2024-04-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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