ALBANY COMMUNICATIONS & MICROWAVE, LTD.

Name: | ALBANY COMMUNICATIONS & MICROWAVE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1988 (37 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1251614 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 91 COLVIN AVENUE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 91 COLVIN AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
CINDY MIRELLA | Chief Executive Officer | 91 COLVIN AVE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-24 | 2006-04-27 | Address | 91 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
1993-11-22 | 2000-04-24 | Address | 91 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
1988-04-08 | 1993-11-22 | Address | 91 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160629000830 | 2016-06-29 | CERTIFICATE OF DISSOLUTION | 2016-06-29 |
060427002957 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
040512002540 | 2004-05-12 | BIENNIAL STATEMENT | 2004-04-01 |
020409002222 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000424002300 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State