Name: | ALBERT AUGUSTINE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1962 (63 years ago) |
Entity Number: | 152186 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 3010 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3010 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
STEPHEN K GRIEGRABER | Chief Executive Officer | 3010 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-28 | 2017-03-23 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1962-11-20 | 2003-07-28 | Address | 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170323002018 | 2017-03-23 | BIENNIAL STATEMENT | 2016-11-01 |
051230000269 | 2005-12-30 | CERTIFICATE OF AMENDMENT | 2005-12-30 |
030728000863 | 2003-07-28 | CERTIFICATE OF AMENDMENT | 2003-07-28 |
C043368-2 | 1989-08-10 | ASSUMED NAME CORP INITIAL FILING | 1989-08-10 |
352731 | 1962-11-20 | CERTIFICATE OF INCORPORATION | 1962-11-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State