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
Name | Role | Address |
---|---|---|
MICHAEL A. COLTON | Chief Executive Officer | 63 NORTON ROAD, AUSTERLITZ, NY, United States, 12017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 NORTON RD, AUSTERLITZ, NY, United States, 12017 |
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) |
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