Search icon

LIVING RECOVERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIVING RECOVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1989 (36 years ago)
Date of dissolution: 15 Apr 2021
Entity Number: 1399756
ZIP code: 12205
County: Rensselaer
Place of Formation: New York
Address: 314 CONSAUL RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN HOGAN DOS Process Agent 314 CONSAUL RD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
SUSAN M. SCOTT-HOGAN Chief Executive Officer 314 CONSAUL RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1998-01-20 2017-11-13 Address 1105 NEW LOUDON RD, COHOES, NY, 12047, 4903, USA (Type of address: Service of Process)
1998-01-20 2017-11-13 Address 1105 NEW LOUDON RD, COHOES, NY, 12047, 4903, USA (Type of address: Chief Executive Officer)
1998-01-20 2017-11-13 Address 1105 NEW LOUDON RD, COHOES, NY, 12047, 4903, USA (Type of address: Principal Executive Office)
1993-11-12 1998-01-20 Address 29 NORTHERN DRIVE, PO BOX 376, TROY, NY, 12182, 0376, USA (Type of address: Principal Executive Office)
1993-11-12 1998-01-20 Address 29 NORTHERN DRIVE, PO BOX 376, TROY, NY, 12182, 0376, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210415000165 2021-04-15 CERTIFICATE OF DISSOLUTION 2021-04-15
191101060716 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171113006424 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151120006116 2015-11-20 BIENNIAL STATEMENT 2015-11-01
131122006117 2013-11-22 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State