Search icon

PAISLEY DEVELOPMENT, INC.

Print

Details

Entity Number 254934

Status Active

NamePAISLEY DEVELOPMENT, INC.

CountySaratoga

Date of registration 26 Feb 1973 (52 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 102 HINDS ROAD, MIDDLEGROVE, NY, United States, 12850

Address ZIP code 12850

Principal Address 2138 DOUBLEDAY AVE, BALLSTON SPA, NY, United States, 12020

Principal Address ZIP code 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROGER GOODHUE

Chief Executive Officer

2138 DOUBLEDAY AVE, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

102 HINDS ROAD, MIDDLEGROVE, NY, United States, 12850

History

Start date End date Type Value

1997-05-06

2004-05-06

Address

2138 DOUBLEDAY AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

1995-04-17

1997-05-06

Address

PO BOX L, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)

1973-02-26

1995-04-17

Address

P.O. BOX L, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

040506000221

2004-05-06

CERTIFICATE OF AMENDMENT

2004-05-06

990211002017

1999-02-11

BIENNIAL STATEMENT

1999-02-01

C263074-1

1998-08-03

ASSUMED NAME CORP INITIAL FILING

1998-08-03

970506002385

1997-05-06

BIENNIAL STATEMENT

1997-02-01

950417002130

1995-04-17

BIENNIAL STATEMENT

1994-02-01

A52632-4

1973-02-26

CERTIFICATE OF INCORPORATION

1973-02-26

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts