ALBANY INTERNATIONAL CORP.
Headquarter
Name: | ALBANY INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1987 (38 years ago) |
Entity Number: | 1190833 |
ZIP code: | 12201 |
County: | Albany |
Place of Formation: | Delaware |
Address: | PO BOX 1907, ALBANY, NY, United States, 12201 |
Principal Address: | 216 AIRPORT DRIVE, ROCHESTER, NH, United States, 03867 |
Name | Role | Address |
---|---|---|
JOSEPH G MARONE | Chief Executive Officer | 216 AIRPORT DRIVE, ROCHESTER, NH, United States, 03867 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1907, ALBANY, NY, United States, 12201 |
Start date | End date | Type | Value |
---|---|---|---|
1987-08-27 | 2011-01-18 | Address | P.O. BOX 1907, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
1987-07-30 | 1987-08-27 | Address | ATT: CORPORATE SECRETARY, PO BOX 1907, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130717006102 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110621003346 | 2011-06-21 | BIENNIAL STATEMENT | 2011-07-01 |
110118002216 | 2011-01-18 | BIENNIAL STATEMENT | 2009-07-01 |
B538742-9 | 1987-08-27 | CERTIFICATE OF MERGER | 1987-08-27 |
B538743-3 | 1987-08-27 | CERTIFICATE OF AMENDMENT | 1987-08-27 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State