ALBANY PARTY WAREHOUSE, INC.

Name: | ALBANY PARTY WAREHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1987 (38 years ago) |
Date of dissolution: | 04 Nov 2016 |
Entity Number: | 1202809 |
ZIP code: | 12203 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 100 S MANNING BLVD, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBANY PARTY WAREHOUSE, INC. | DOS Process Agent | 100 S MANNING BLVD, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
JEROME SYKES | Chief Executive Officer | 100 S MANNING BLVD, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-26 | 2013-11-20 | Address | 76 FULLER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-05-28 | 2013-11-20 | Address | 76 FULLER ROAD, ALBANY, NY, 12205, 5719, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 2013-11-20 | Address | 76 FULLER ROAD, ALBANY, NY, 12205, 5719, USA (Type of address: Principal Executive Office) |
1987-09-17 | 1993-10-26 | Address | 76 FULLER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161104000623 | 2016-11-04 | CERTIFICATE OF DISSOLUTION | 2016-11-04 |
131120006090 | 2013-11-20 | BIENNIAL STATEMENT | 2013-09-01 |
110927002060 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
090921002494 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
070919002320 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State