Name: | ALBANY BROADCASTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1986 (38 years ago) |
Date of dissolution: | 27 Dec 1999 |
Entity Number: | 1129850 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | ATTN: ROBERT L. ADAMS, ESQ., 39 NORTH PEARL STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 760 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J MORRELL | Chief Executive Officer | 6 JOHNSON RD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
ADAMS, DAYTER & SHEEHAN, LLP | DOS Process Agent | ATTN: ROBERT L. ADAMS, ESQ., 39 NORTH PEARL STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ATTN: ROBERT L. ADAMS, ESQ. | Agent | ADAMS, DAYTER & SHEEHAN, LLP, 39 NORTH PEARL STREET, ALBANY, NY, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1998-12-18 | 1999-05-11 | Address | 39 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1993-10-15 | 1998-12-18 | Address | 760 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
1988-02-05 | 1998-12-18 | Address | 1 KEYCORP PLAZA, STE 1100, ALBANY, NY, 12207, 3411, USA (Type of address: Service of Process) |
1986-12-12 | 1988-02-05 | Address | 760 CENTRAL AVENUE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991223000849 | 1999-12-23 | CERTIFICATE OF MERGER | 1999-12-27 |
990511000272 | 1999-05-11 | CERTIFICATE OF CHANGE | 1999-05-11 |
981218002096 | 1998-12-18 | BIENNIAL STATEMENT | 1998-12-01 |
970121002144 | 1997-01-21 | BIENNIAL STATEMENT | 1996-12-01 |
940111002069 | 1994-01-11 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State