ALBUQUERQUE INC.

Name: | ALBUQUERQUE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1987 (38 years ago) |
Entity Number: | 1210016 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 69-10 108TH STREET, APT. 20, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 11 BRIARWOOD CT, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69-10 108TH STREET, APT. 20, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
JAMES MICHAEL KENNY JUNIOR | Chief Executive Officer | 11 BRIARWOOD CT, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-13 | 1999-12-03 | Address | 11 BRIARWOOD COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1993-10-13 | 1999-12-03 | Address | 11 BRIARWOOD COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1993-10-13 | 2011-12-19 | Address | 11 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1987-10-19 | 1993-10-13 | Address | 11 CLINTON AVENUE, ROCKVILLECENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111219000822 | 2011-12-19 | CERTIFICATE OF CHANGE | 2011-12-19 |
991203002264 | 1999-12-03 | BIENNIAL STATEMENT | 1999-10-01 |
931013002215 | 1993-10-13 | BIENNIAL STATEMENT | 1993-10-01 |
B556343-4 | 1987-10-19 | CERTIFICATE OF INCORPORATION | 1987-10-19 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State