MAIDEN LANE OF ALBANY, INC.

Name: | MAIDEN LANE OF ALBANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1995 (30 years ago) |
Date of dissolution: | 05 Nov 2021 |
Entity Number: | 1960209 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 111 WASHINGTON AVE, STE 105, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD S FOX | Chief Executive Officer | 111 WASHINGTON AVE, STE 105, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 WASHINGTON AVE, STE 105, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-22 | 2022-05-01 | Address | 111 WASHINGTON AVE, STE 105, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer) |
1997-09-22 | 2022-05-01 | Address | 111 WASHINGTON AVE, STE 105, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
1995-09-27 | 2021-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-09-27 | 1997-09-22 | Address | 8 SPACE BOULEVARD, COLONIE, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220501000548 | 2021-11-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-05 |
131022006024 | 2013-10-22 | BIENNIAL STATEMENT | 2013-09-01 |
110919002896 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090930002161 | 2009-09-30 | BIENNIAL STATEMENT | 2009-09-01 |
070917002807 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State