Entity Number 3879948
Status Active
NameTHE TOWNE LAW FIRM, P.C.
CountyAlbany
Date of registration 18 Nov 2009 (15 years ago) 18 Nov 2009
Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION
Place of FormationNew York
Address P.O. BOX 15072, ADDRESS 2, ALBANY, NY, United States, 12212
Address ZIP code 12212
Principal Address 500 NEW KARNER RD, ALBANY, NY, United States, 12205
Principal Address ZIP code 12205
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE TOWNE LAW FIRM, P.C. 401(K) PROFIT SHARING PLAN
2022
271342894
2023-10-05
THE TOWNE LAW FIRM, P.C.
17
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5184521800 |
Plan sponsor’s address | 500 NEW KARNER ROAD, PO BOX 15072, ALBANY, NY, 12212 |
Signature of
Role | Plan administrator |
Date | 2023-10-05 |
Name of individual signing | TATIANA MASTROPIETRO |
Role | Employer/plan sponsor |
Date | 2023-10-05 |
Name of individual signing | TATIANA MASTROPIETRO |
THE TOWNE LAW FIRM, P.C. 401(K) PROFIT SHARING PLAN
2021
271342894
2022-09-07
THE TOWNE LAW FIRM, P.C.
17
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5184521800 |
Plan sponsor’s address | 500 NEW KARNER ROAD, PO BOX 15072, ALBANY, NY, 12212 |
Signature of
Role | Plan administrator |
Date | 2022-09-07 |
Name of individual signing | TATIANA MASTROPIETRO |
Role | Employer/plan sponsor |
Date | 2022-09-07 |
Name of individual signing | TATIANA MASTROPIETRO |
THE TOWNE LAW FIRM, P.C. 401(K) PROFIT SHARING PLAN
2020
271342894
2021-06-28
THE TOWNE LAW FIRM, P.C.
19
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5184521800 |
Plan sponsor’s address | 450 NEW KARNER ROAD, P.O. BOX 15072, ALBANY, NY, 12212 |
JAMES TOWNE
Chief Executive Officer
500 NEW KARNER RD, ALBANY, NY, United States, 12205
THE TOWNE LAW FIRM, P.C.
DOS Process Agent
P.O. BOX 15072, ADDRESS 2, ALBANY, NY, United States, 12212
2023-12-18
2023-12-18
Address
450 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2019-11-07
2023-12-18
Address
P.O. BOX 15072, ADDRESS 2, ALBANY, NY, 12212, USA (Type of address: Service of Process)
2011-12-19
2023-12-18
Address
450 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2009-11-18
2023-12-18
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-18
2019-11-07
Address
P.O. BOX 15072, ALBANY, NY, 12212, USA (Type of address: Service of Process)
231218001979
2023-12-18
BIENNIAL STATEMENT
2023-12-18
200728000599
2020-07-28
CERTIFICATE OF AMENDMENT
2020-07-28
191107060204
2019-11-07
BIENNIAL STATEMENT
2019-11-01
190204000206
2019-02-04
CERTIFICATE OF CHANGE
2019-02-04
171101007095
2017-11-01
BIENNIAL STATEMENT
2017-11-01
151102006412
2015-11-02
BIENNIAL STATEMENT
2015-11-01
151006000234
2015-10-06
CERTIFICATE OF CHANGE
2015-10-06
131127006064
2013-11-27
BIENNIAL STATEMENT
2013-11-01
111219002597
2011-12-19
BIENNIAL STATEMENT
2011-11-01
091118000211
2009-11-18
CERTIFICATE OF INCORPORATION
2009-12-01
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts