Name: | ALBANY MOLECULAR RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1991 (34 years ago) |
Date of dissolution: | 29 Jan 1999 |
Entity Number: | 1556568 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 21 CORPORATE CIRCLE, ALBANY, NY, United States, 12203 |
Address: | 99 PINE ST., CAPITAL CENTER, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HERZOG ENGSTROM & KOPLOVITZ, P.C. | DOS Process Agent | 99 PINE ST., CAPITAL CENTER, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS E. D'AMBRA | Chief Executive Officer | 21 CORPORATE CIRCLE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
1992-09-02 | 1993-04-19 | Shares | Share type: PAR VALUE, Number of shares: 11000000, Par value: 0.01 |
1992-09-02 | 1997-06-18 | Address | 99 PINE ST., CAPITAL CENTER, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1992-06-08 | 1992-09-02 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
1991-06-20 | 1992-09-02 | Address | 41 SECOND STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990129000795 | 1999-01-29 | CERTIFICATE OF MERGER | 1999-01-29 |
970618002029 | 1997-06-18 | BIENNIAL STATEMENT | 1997-06-01 |
000045002972 | 1993-09-03 | BIENNIAL STATEMENT | 1993-06-01 |
930419000025 | 1993-04-19 | CERTIFICATE OF AMENDMENT | 1993-04-19 |
930212002300 | 1993-02-12 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State