Name: | A + ENTERPRISES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1989 (36 years ago) |
Date of dissolution: | 15 Apr 2011 |
Entity Number: | 1315396 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 600 BROADWAY / 18TH FL, ALBANY, NY, United States, 12207 |
Principal Address: | 7A JOHNSON ROAD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L. ADAMS | DOS Process Agent | 600 BROADWAY / 18TH FL, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES J. MORRELL | Chief Executive Officer | 7A JOHNSON ROAD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-10 | 2007-01-18 | Address | 600 BROADWAY, 18TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-01-14 | 2007-01-18 | Address | 7A JOHNSON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2003-01-14 | 2007-01-18 | Address | 7A JOHNSON RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
1999-01-11 | 2005-02-10 | Address | ROBERT L ADAMS ESQ, 39 NORTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-06-17 | 1999-01-11 | Address | 39 NORTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110415000534 | 2011-04-15 | CERTIFICATE OF DISSOLUTION | 2011-04-15 |
090120003277 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070118002817 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050210002172 | 2005-02-10 | BIENNIAL STATEMENT | 2005-01-01 |
030114002680 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State