Name: | ALBANY INTERSTATE SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1958 (67 years ago) |
Date of dissolution: | 16 Oct 2001 |
Entity Number: | 111082 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 530 TOWNWOOD DR., ALBANY, NY, United States, 12203 |
Address: | 4290 ALBANY ST., ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
ALBANY INTERSTATE SIGNS | DOS Process Agent | 4290 ALBANY ST., ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-11 | 2000-06-08 | Address | 530 TOWN WOOD, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1998-06-11 | 2000-06-08 | Address | 243 NEW SALEM SO RD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1998-06-11 | Address | 4290 ALBANY STREET, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1998-06-11 | Address | 4290 ALBANY STREET, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 2000-06-08 | Address | 4290 ALBANY STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011016000260 | 2001-10-16 | CERTIFICATE OF DISSOLUTION | 2001-10-16 |
000608002034 | 2000-06-08 | BIENNIAL STATEMENT | 2000-05-01 |
980611002521 | 1998-06-11 | BIENNIAL STATEMENT | 1998-05-01 |
960515002665 | 1996-05-15 | BIENNIAL STATEMENT | 1996-05-01 |
930616002642 | 1993-06-16 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State