Search icon

THE TOWNE LAW FIRM, P.C.

Print

Details

Entity Number 3879948

Status Active

NameTHE TOWNE LAW FIRM, P.C.

CountyAlbany

Date of registration 18 Nov 2009 (15 years ago)

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

THE TOWNE LAW FIRM, P.C. 401(K) PROFIT SHARING PLAN

2022

271342894

2023-10-05

THE TOWNE LAW FIRM, P.C.

17

View Page

Three-digit plan number (PN)001
Effective date of plan2011-01-01
Business code541110
Sponsor’s telephone number5184521800
Plan sponsor’s address500 NEW KARNER ROAD, PO BOX 15072, ALBANY, NY, 12212

Signature of

RolePlan administrator
Date2023-10-05
Name of individual signingTATIANA MASTROPIETRO
RoleEmployer/plan sponsor
Date2023-10-05
Name of individual signingTATIANA MASTROPIETRO

THE TOWNE LAW FIRM, P.C. 401(K) PROFIT SHARING PLAN

2021

271342894

2022-09-07

THE TOWNE LAW FIRM, P.C.

17

View Page

Three-digit plan number (PN)001
Effective date of plan2011-01-01
Business code541110
Sponsor’s telephone number5184521800
Plan sponsor’s address500 NEW KARNER ROAD, PO BOX 15072, ALBANY, NY, 12212

Signature of

RolePlan administrator
Date2022-09-07
Name of individual signingTATIANA MASTROPIETRO
RoleEmployer/plan sponsor
Date2022-09-07
Name of individual signingTATIANA MASTROPIETRO

THE TOWNE LAW FIRM, P.C. 401(K) PROFIT SHARING PLAN

2020

271342894

2021-06-28

THE TOWNE LAW FIRM, P.C.

19

View Page

Three-digit plan number (PN)001
Effective date of plan2011-01-01
Business code541110
Sponsor’s telephone number5184521800
Plan sponsor’s address450 NEW KARNER ROAD, P.O. BOX 15072, ALBANY, NY, 12212

Chief Executive Officer

Name Role Address

JAMES TOWNE

Chief Executive Officer

500 NEW KARNER RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address

THE TOWNE LAW FIRM, P.C.

DOS Process Agent

P.O. BOX 15072, ADDRESS 2, ALBANY, NY, United States, 12212

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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