Search icon

FOUNDERS - ALBATROSS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOUNDERS - ALBATROSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1986 (39 years ago)
Entity Number: 1074008
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 430 GREENWICH ST, Apt 2, NEW YORK, NY, United States, 10013
Principal Address: 430 GREENWICH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENISE LORING DOS Process Agent 430 GREENWICH ST, Apt 2, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JAMES J. TURNER IV Chief Executive Officer 430 GREENWICH STREET, 1ST FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 430 GREENWICH STREET, 1ST FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 430 GREENWICH STREET, 1ST FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2024-04-17 Address 430 GREENWICH STREET, 1ST FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-04-17 Address 430 GREENWICH ST, Apt 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417002568 2024-04-17 BIENNIAL STATEMENT 2024-04-17
230808002630 2023-08-08 BIENNIAL STATEMENT 2022-04-01
160401006591 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140430006180 2014-04-30 BIENNIAL STATEMENT 2014-04-01
100420002627 2010-04-20 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State