ALBANY JLC GROUP, LTD.

Name: | ALBANY JLC GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1994 (31 years ago) |
Date of dissolution: | 07 Mar 2008 |
Entity Number: | 1880179 |
ZIP code: | 12211 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | C/O TOH-MING LU, 7 FENWAY CT, LOUDONVILLE, NY, United States, 12211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TOH-MING LU, 7 FENWAY CT, LOUDONVILLE, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
TOH-MING LU | Chief Executive Officer | 7 FENWAY CT, LOUDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-06 | 2005-02-14 | Address | C/O JIH JEN CHEUNG, 18 LEDGE STONE RD, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2000-12-06 | 2005-02-14 | Address | JAMES CARNAMHAN, 18 LEDGE STONE RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1998-12-01 | 2000-12-06 | Address | 18 LEDGESTONE RD, TROY, NY, 12180, 6815, USA (Type of address: Principal Executive Office) |
1998-12-01 | 2005-02-14 | Address | C/O JIH-JEN JOY CHEUNG, 18 LEDGESTONE RD, TROY, NY, 12180, USA (Type of address: Service of Process) |
1998-12-01 | 2000-12-06 | Address | C/O JIH JEN CHEUNG, 18 LEDGESTONE RD, TROY, NY, 12180, 6815, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080307000165 | 2008-03-07 | CERTIFICATE OF DISSOLUTION | 2008-03-07 |
061214002313 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
050214002697 | 2005-02-14 | BIENNIAL STATEMENT | 2004-12-01 |
021118002565 | 2002-11-18 | BIENNIAL STATEMENT | 2002-12-01 |
001206002445 | 2000-12-06 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State