Name: | COLLAMER AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1985 (40 years ago) |
Date of dissolution: | 26 Feb 2013 |
Entity Number: | 997761 |
ZIP code: | 12210 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 73 DOVE ST, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEANETTE COLLAMER | Chief Executive Officer | 73 DOVE ST, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 DOVE ST, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-13 | 2001-06-15 | Address | 156 GARDNER HILL, EAST NASSAU, NY, 12062, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 1997-05-13 | Address | P.O. BOX #114, GARDNER HILL ROAD, EAST NASSAU, NY, 12062, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 1997-05-13 | Address | P.O. BOX #114, GARDNER HILL ROAD, EAST NASSAU, NY, 12062, USA (Type of address: Principal Executive Office) |
1993-09-16 | 1997-05-13 | Address | P.O. BOX #114, GARDNER HILL ROAD, EAST NASSAU, NY, 12062, USA (Type of address: Service of Process) |
1985-05-16 | 1993-09-16 | Address | 114 GARDNER HILL RD, E NASSAU, NY, 12062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130226001015 | 2013-02-26 | CERTIFICATE OF DISSOLUTION | 2013-02-26 |
111018002170 | 2011-10-18 | BIENNIAL STATEMENT | 2011-05-01 |
070509003355 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
051219002112 | 2005-12-19 | BIENNIAL STATEMENT | 2005-05-01 |
030502002116 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
010615002088 | 2001-06-15 | BIENNIAL STATEMENT | 2001-05-01 |
990621002528 | 1999-06-21 | BIENNIAL STATEMENT | 1999-05-01 |
970513002214 | 1997-05-13 | BIENNIAL STATEMENT | 1997-05-01 |
930916002168 | 1993-09-16 | BIENNIAL STATEMENT | 1993-05-01 |
B227216-3 | 1985-05-16 | CERTIFICATE OF INCORPORATION | 1985-05-16 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State