Name: | APPLIANCE DIRECT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1995 (30 years ago) |
Entity Number: | 1956740 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1207 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1207 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ALBERT GREEN | Chief Executive Officer | 1207 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-09 | 2007-08-30 | Address | 1207 CENTRAL AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
1998-01-09 | 2007-08-30 | Address | 1207 CENTRAL AVE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
1995-09-15 | 2001-09-13 | Address | 32 RYCKMAN AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131104002524 | 2013-11-04 | BIENNIAL STATEMENT | 2013-09-01 |
110919003064 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090820002049 | 2009-08-20 | BIENNIAL STATEMENT | 2009-09-01 |
070830003160 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
060112002003 | 2006-01-12 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State