Name: | ALBRECHT LAND DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1985 (40 years ago) |
Date of dissolution: | 01 May 2013 |
Entity Number: | 1016747 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 50 ALAN DRIVE, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE ALBRECHT | DOS Process Agent | 50 ALAN DRIVE, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
GEORGE ALBRECHT | Chief Executive Officer | 50 ALAN DRIVE, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1985-08-06 | 1993-05-20 | Address | RD #3, ALAN DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130501000746 | 2013-05-01 | CERTIFICATE OF DISSOLUTION | 2013-05-01 |
110811002108 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090804003536 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070810002690 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051013002858 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
030730002359 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010802002324 | 2001-08-02 | BIENNIAL STATEMENT | 2001-08-01 |
990830002184 | 1999-08-30 | BIENNIAL STATEMENT | 1999-08-01 |
970814002226 | 1997-08-14 | BIENNIAL STATEMENT | 1997-08-01 |
930927003138 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State