-
Home Page
›
-
Counties
›
-
Kings
›
-
11203
›
-
ALBANY MANOR, INC.
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
|
030530002353
|
2003-05-30
|
BIENNIAL STATEMENT
|
2003-05-01
|
010521002814
|
2001-05-21
|
BIENNIAL STATEMENT
|
2001-05-01
|
990611002258
|
1999-06-11
|
BIENNIAL STATEMENT
|
1999-05-01
|
950524000277
|
1995-05-24
|
CERTIFICATE OF INCORPORATION
|
1995-05-24
|
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
|
726963
|
LICENSE
|
INVOICED
|
2001-03-02
|
800
|
Cabaret License Fee for the primary room/floor
|
486916
|
LICENSE
|
INVOICED
|
2000-08-14
|
540
|
Catering Establishment License Fee
|
1476753
|
PL VIO
|
INVOICED
|
1999-09-09
|
10515
|
PL - Padlock Violation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0802848
|
Other Civil Rights
|
2008-07-16
|
transfer to another district
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2008-07-16
|
Termination Date |
2011-11-03
|
Date Issue Joined |
2008-10-17
|
Section |
1983
|
Sub Section |
CV
|
Status |
Terminated
|
Parties
Name |
ALBANY MANOR, INC.
|
Role |
Plaintiff
|
|
Name |
CITY OF NEW YORK,
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State