Search icon

MICHAEL A. COLTON, P.C.

Company Details

Name: MICHAEL A. COLTON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 1985 (40 years ago)
Entity Number: 964580
ZIP code: 12017
County: Columbia
Place of Formation: New York
Address: 63 NORTON RD, AUSTERLITZ, NY, United States, 12017
Principal Address: 63 NORTON ROAD, AUSTERLITZ, NY, United States, 12017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A. COLTON Chief Executive Officer 63 NORTON ROAD, AUSTERLITZ, NY, United States, 12017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 NORTON RD, AUSTERLITZ, NY, United States, 12017

History

Start date End date Type Value
1997-04-15 1999-01-28 Address P.O. BOX 17, GHENT, NY, 12075, 0017, USA (Type of address: Service of Process)
1994-02-23 1997-04-15 Address PO BOX 17, CONNACHER ROAD, GHENT, NY, 12075, USA (Type of address: Service of Process)
1993-02-16 1997-04-15 Address PO BOX 65, FOG HILL RD, AUSTERLITZ, NY, 12017, USA (Type of address: Chief Executive Officer)
1993-02-16 1997-04-15 Address PO BOX 65, FOG HILL RD, AUSTERLITZ, NY, 12017, USA (Type of address: Principal Executive Office)
1985-01-07 1994-02-23 Address P.O. BOX 17, CONNACHER RD, GHENT, NY, 12075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060318 2021-01-21 BIENNIAL STATEMENT 2021-01-01
170208006155 2017-02-08 BIENNIAL STATEMENT 2017-01-01
150109006353 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130107006439 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110121002078 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090102003073 2009-01-02 BIENNIAL STATEMENT 2009-01-01
061227002954 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050204002089 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030110002393 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010103002142 2001-01-03 BIENNIAL STATEMENT 2001-01-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State