Search icon

EVERETT ROAD ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EVERETT ROAD ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1990 (35 years ago)
Date of dissolution: 13 May 2022
Entity Number: 1424766
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 2 PALISADES DRIVE, EXECUTIVE WOODS, ALBANY, NY, United States, 12205
Address: 2 PALISADES DRIVE, 2ND FLOOR, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY C ODABASHIAN JR Chief Executive Officer 4 NORWOOD DRIVE, MENANDS, NY, United States, 12204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 PALISADES DRIVE, 2ND FLOOR, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1998-02-10 2022-11-29 Address 4 NORWOOD DRIVE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
1994-03-10 2022-11-29 Address 2 PALISADES DRIVE, 2ND FLOOR, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-06-11 1998-02-10 Address 4 NORWOOD DRIVE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
1990-08-10 1994-03-10 Address 2 PALISADES DR., 2ND FL., ALBANY, NY, 12205, USA (Type of address: Service of Process)
1990-02-22 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221129003350 2022-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-13
140408002262 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120306002991 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100223002327 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080318003304 2008-03-18 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State