Search icon

ALBANY MANOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBANY MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1925064
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 585 ALBANY AVENUE, BROOKLYN, NY, United States, 11203
Principal Address: 989 E 53RD ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-251-1972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EARL CROOKENDALE Chief Executive Officer 989 E 53RD ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 ALBANY AVENUE, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
1073679-DCA Inactive Business 2006-08-29 2016-09-30

History

Start date End date Type Value
1999-06-11 2007-07-24 Address 585 ALBANY AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1999-06-11 2007-07-24 Address 989 E 53RD ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2142852 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130514002111 2013-05-14 BIENNIAL STATEMENT 2013-05-01
120601002361 2012-06-01 BIENNIAL STATEMENT 2011-05-01
090421002092 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070724002491 2007-07-24 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1765879 RENEWAL INVOICED 2014-08-22 800 Cabaret Renewal Fee
1765880 ADDROOMREN INVOICED 2014-08-22 0 Cabaret Additional Room Renewal Fee
480476 RENEWAL INVOICED 2012-09-19 800 Cabaret Renewal Fee
480477 RENEWAL INVOICED 2010-09-10 800 Cabaret Renewal Fee
480478 RENEWAL INVOICED 2008-10-21 800 Cabaret Renewal Fee
480479 RENEWAL INVOICED 2006-08-29 800 Cabaret Renewal Fee
480474 RENEWAL INVOICED 2005-06-27 800 Cabaret Renewal Fee
35111 PL VIO INVOICED 2005-03-17 100 PL - Padlock Violation
486917 RENEWAL INVOICED 2002-09-30 540 Catering Establishment Renewal Fee
480475 RENEWAL INVOICED 2002-09-30 800 Cabaret Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2008-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
ALBANY MANOR, INC.
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State