Search icon

FORD AND FORD ABSTRACT CORPORATION

Company Details

Name: FORD AND FORD ABSTRACT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1987 (38 years ago)
Entity Number: 1221831
ZIP code: 12209
County: Albany
Place of Formation: New York
Address: 161 SOUTHERN BLVD, ALBANY, NY, United States, 12209

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER FORD Chief Executive Officer 2 STRATHMORE DR, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
PETER FORD DOS Process Agent 161 SOUTHERN BLVD, ALBANY, NY, United States, 12209

History

Start date End date Type Value
2007-01-26 2009-01-22 Address 161 SOUTHERN BLVD, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2002-12-30 2007-01-26 Address 974 ALBANY SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2002-12-30 2007-01-26 Address 974 ALBANY SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2001-01-25 2002-12-30 Address 2 HALFMOON EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2001-01-25 2002-12-30 Address 2 HALFMOON EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090122002796 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070126002561 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050214002494 2005-02-14 BIENNIAL STATEMENT 2005-01-01
021230003010 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010125002548 2001-01-25 BIENNIAL STATEMENT 2001-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State