ALBANY CLOSE, INC.

Name: | ALBANY CLOSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1995 (30 years ago) |
Entity Number: | 1934635 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 45025 AVIATION DR, STE 100, DULLES, VA, United States, 20166 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHARLES V STIPANCIC | Chief Executive Officer | PO BOX 16860, WASHINGTON, DC, United States, 20041 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Address | PO BOX 16860, WASHINGTON, DC, 20041, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-06-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-25 | 2023-06-07 | Address | PO BOX 16860, WASHINGTON, DC, 20041, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-04-25 | Address | PO BOX 16860, WASHINGTON, DC, 20041, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-06-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607003389 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
230425002931 | 2023-04-25 | BIENNIAL STATEMENT | 2021-06-01 |
190701061117 | 2019-07-01 | BIENNIAL STATEMENT | 2019-06-01 |
190410000031 | 2019-04-10 | CERTIFICATE OF AMENDMENT | 2019-04-10 |
SR-22964 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State