Name: | AMBIANCE UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1985 (40 years ago) |
Entity Number: | 1041991 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1650 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC LEIDIG | Chief Executive Officer | 1650 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1650 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 2003-02-19 | Address | 11 HANCOCK WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2003-02-19 | Address | 80 WEST CIRCULAR ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2003-02-19 | Address | 80 WEST CIRCULAR ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1990-02-01 | 1992-12-16 | Address | 5 CAROLINE STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1985-11-22 | 1990-02-01 | Address | 148 REGENT ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105061312 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171102006216 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151120006100 | 2015-11-20 | BIENNIAL STATEMENT | 2015-11-01 |
131113006717 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111116002797 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State