Name: | ALBANY WELDING SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1958 (67 years ago) |
Date of dissolution: | 27 Dec 2021 |
Entity Number: | 114622 |
ZIP code: | 12010 |
County: | Ulster |
Place of Formation: | New York |
Address: | 20 Corporate Woods Blvd., Albany, NY, United States, 12010 |
Principal Address: | 20 CENTER ST, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 0
Share Par Value 35000
Type CAP
Name | Role | Address |
---|---|---|
NOBLE GAS SOLUTIONS | DOS Process Agent | 20 Corporate Woods Blvd., Albany, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
J DAVID MAHONEY | Chief Executive Officer | C/O NOBLE GAS SOLUTIONS, 20 CENTER ST, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-08 | 2024-05-24 | Shares | Share type: PAR VALUE, Number of shares: 1850, Par value: 100 |
2021-11-12 | 2021-12-08 | Shares | Share type: PAR VALUE, Number of shares: 1850, Par value: 100 |
1996-11-27 | 2012-11-09 | Address | C/O AWESCO, 20 CENTER ST, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
1996-11-27 | 2012-11-09 | Address | 20 CENTER ST, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office) |
1996-11-27 | 2012-11-09 | Address | 20 CENTER ST, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211227001281 | 2021-12-27 | CERTIFICATE OF MERGER | 2021-12-27 |
211117002061 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
161101007324 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141113006042 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121109006239 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State