Entity Number 332851
Status Active
NameCOLUMBIA TURNPIKE REALTY CORP.
CountyRensselaer
Date of registration 23 Jun 1972 (52 years ago) 23 Jun 1972
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 8 LYNCH AVE, CASTLETON, NY, United States, 12033
Address ZIP code 12033
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ALTON J ADAMS JR
Chief Executive Officer
5515 109TH AVE E, PARISH, FL, United States, 34219
JAMES ADAMS
DOS Process Agent
8 LYNCH AVE, CASTLETON, NY, United States, 12033
1993-01-11
2015-03-23
Address
771 COLUMBIA TURNPIKE, P.0.BOX 219, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1993-01-11
2015-03-23
Address
16 BELLWOOD WAY, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
1993-01-11
2015-03-23
Address
771 COLUMBIA TPKE., EAST GREENBUSH, NY, 12033, USA (Type of address: Service of Process)
1972-06-23
1993-01-11
Address
771 COLUMBIA TPKE., EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
20180802054
2018-08-02
ASSUMED NAME CORP INITIAL FILING
2018-08-02
150323002004
2015-03-23
BIENNIAL STATEMENT
2014-06-01
000044004654
1993-08-30
BIENNIAL STATEMENT
1993-06-01
930111003133
1993-01-11
BIENNIAL STATEMENT
1992-06-01
997761-3
1972-06-23
CERTIFICATE OF INCORPORATION
1972-06-23
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts