Name: | INVESTING ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1983 (42 years ago) |
Entity Number: | 857221 |
ZIP code: | 13326 |
County: | Otsego |
Place of Formation: | New York |
Principal Address: | 22 LAKEVIEW DRIVE N, COOPERSTOWN, NY, United States, 13326 |
Address: | 22 lakeview Drive N, Cooperstown, NY, United States, 13326 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER TAYLOR | Chief Executive Officer | 22 LAKEVIEW DRIVE N, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
ANDREA BAKER | DOS Process Agent | 22 lakeview Drive N, Cooperstown, NY, United States, 13326 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 22 LAKEVIEW DRIVE N, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2020-03-23 | 2024-03-15 | Address | 22 LAKEVIEW DRIVE N, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
2020-03-23 | 2024-03-15 | Address | 22 LAKEVIEW DRIVE N, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2007-07-20 | 2020-03-23 | Address | 17 LINDEN AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2007-07-20 | Address | 17 LINDEN AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315001600 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
210730001340 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
200323060292 | 2020-03-23 | BIENNIAL STATEMENT | 2019-07-01 |
171002006422 | 2017-10-02 | BIENNIAL STATEMENT | 2017-07-01 |
150728006172 | 2015-07-28 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State