Name: | ASSOCIATED TILE AND MARBLE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1958 (67 years ago) |
Date of dissolution: | 03 Apr 1996 |
Entity Number: | 169991 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1025 VINCENT AVENUE, SCHENECTADY, NY, United States, 12306 |
Principal Address: | 629 THIRD STREET, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 90
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY ROMAN | Chief Executive Officer | 1025 VINCENT AVENUE, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1025 VINCENT AVENUE, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-11 | 1994-06-01 | Address | 629 THIRD STREET, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1985-08-30 | 1994-01-11 | Address | 629 THIRD ST, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1958-01-27 | 1985-08-30 | Address | 36 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960403000116 | 1996-04-03 | CERTIFICATE OF DISSOLUTION | 1996-04-03 |
940601000084 | 1994-06-01 | CERTIFICATE OF CHANGE | 1994-06-01 |
940111002620 | 1994-01-11 | BIENNIAL STATEMENT | 1994-01-01 |
C174738-2 | 1991-03-05 | ASSUMED NAME CORP INITIAL FILING | 1991-03-05 |
B262850-3 | 1985-08-30 | CERTIFICATE OF AMENDMENT | 1985-08-30 |
94371 | 1958-01-27 | CERTIFICATE OF INCORPORATION | 1958-01-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State