Search icon

COLUMBIA TURNPIKE REALTY CORP.

Print

Details

Entity Number 332851

Status Active

NameCOLUMBIA TURNPIKE REALTY CORP.

CountyRensselaer

Date of registration 23 Jun 1972 (52 years ago)

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

Chief Executive Officer

Name Role Address

ALTON J ADAMS JR

Chief Executive Officer

5515 109TH AVE E, PARISH, FL, United States, 34219

DOS Process Agent

Name Role Address

JAMES ADAMS

DOS Process Agent

8 LYNCH AVE, CASTLETON, NY, United States, 12033

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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