Search icon

274 MORTON AVENUE, CORP.

Print

Details

Entity Number 2951636

Status Inactive

Name274 MORTON AVENUE, CORP.

CountyAlbany

Date of registration 09 Sep 2003 (21 years ago)

Date of dissolution 12 Apr 2024

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 56 GRAYCELAND AVE, CLARKSVILLE, NY, United States, 12041

Address ZIP code 12041

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

56 GRAYCELAND AVE, CLARKSVILLE, NY, United States, 12041

Chief Executive Officer

Name Role Address

NEELAM NARANG

Chief Executive Officer

PO BOX 234, CLARKSVILLE, NY, United States, 12041

History

Start date End date Type Value

2024-05-08

2024-05-08

Address

PO BOX 234, CLARKSVILLE, NY, 12041, USA (Type of address: Chief Executive Officer)

2022-11-21

2024-04-12

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2016-01-25

2024-05-08

Address

56 GRAYCELAND AVE, CLARKSVILLE, NY, 12041, USA (Type of address: Service of Process)

2016-01-25

2024-05-08

Address

PO BOX 234, CLARKSVILLE, NY, 12041, USA (Type of address: Chief Executive Officer)

2009-09-21

2016-01-25

Address

56 GRAYCELAND AVE, CLARKSVILLE, NY, 12041, USA (Type of address: Principal Executive Office)

2009-09-21

2016-01-25

Address

56 GRAYCELAND AVE, CLARKSVILLE, NY, 12041, USA (Type of address: Service of Process)

2009-09-21

2016-01-25

Address

PO BOX 234, CLARKSVILLE, NY, 12041, USA (Type of address: Chief Executive Officer)

2007-09-10

2009-09-21

Address

2 LYNWOOD AVE, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)

2007-09-10

2009-09-21

Address

266 INDIAN LEDGE ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office)

2003-09-09

2022-11-21

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240508000508

2024-04-12

CERTIFICATE OF DISSOLUTION-CANCELLATION

2024-04-12

221118002964

2022-11-18

BIENNIAL STATEMENT

2021-09-01

160125002027

2016-01-25

BIENNIAL STATEMENT

2015-09-01

110923002414

2011-09-23

BIENNIAL STATEMENT

2011-09-01

090921002752

2009-09-21

BIENNIAL STATEMENT

2009-09-01

070910002541

2007-09-10

BIENNIAL STATEMENT

2007-09-01

030909000320

2003-09-09

CERTIFICATE OF INCORPORATION

2003-09-09

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts