Name: | ALLBRIGHT ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1989 (36 years ago) |
Entity Number: | 1391965 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 640 STATE ROUTE 48, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE A. ALLBRIGHT, CHFC | Chief Executive Officer | 640 STATE ROUTE 48, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640 STATE ROUTE 48, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-03 | 1997-10-10 | Address | PO BOX 199, RR 3 & ROUTE 48, FULTON, NY, 13069, USA (Type of address: Service of Process) |
1992-12-23 | 1997-10-10 | Address | 199 WEST RIVER ROAD R.R. 3, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 1997-10-10 | Address | 199 WEST RIVER ROAD R.R. 3, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
1989-10-19 | 1993-11-03 | Address | PO BOX 199, RURAL RTE. 3 & RTE. 48, FULTON, NY, 13069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151006006576 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131029006119 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111114002008 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
091009002064 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
051207002614 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State