Name: | CONFIRM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1988 (36 years ago) |
Date of dissolution: | 29 Mar 2004 |
Entity Number: | 1315456 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 30 WATERVLIET AVENUE, ALBANY, NY, United States, 12206 |
Principal Address: | 30 WATERVLIET AVE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P. FAUGHNAN, JR. | Chief Executive Officer | 30 WATERVLIET AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 WATERVLIET AVENUE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1988-12-29 | 1995-02-06 | Address | 330 BROADWAY, 330 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040329000114 | 2004-03-29 | CERTIFICATE OF DISSOLUTION | 2004-03-29 |
021224002317 | 2002-12-24 | BIENNIAL STATEMENT | 2003-01-01 |
010108002357 | 2001-01-08 | BIENNIAL STATEMENT | 2001-01-01 |
990128002598 | 1999-01-28 | BIENNIAL STATEMENT | 1999-01-01 |
970224002141 | 1997-02-24 | BIENNIAL STATEMENT | 1997-01-01 |
950206002080 | 1995-02-06 | BIENNIAL STATEMENT | 1994-01-01 |
B723260-4 | 1988-12-29 | CERTIFICATE OF INCORPORATION | 1989-01-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State