Search icon

INSIDE ALBANY PRODUCTIONS, INC.

Company Details

Name: INSIDE ALBANY PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1995 (29 years ago)
Date of dissolution: 25 Apr 2008
Entity Number: 1984175
ZIP code: 12210
County: Albany
Place of Formation: New York
Principal Address: AGENCY BUILDING 1 FLOOR 12, EMPIRE STATE PLAZA, ALBANY, NY, United States, 12223
Address: MORRIS & MCVEIGH, 19 DOVE ST, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID S HEPP Chief Executive Officer CAPITOL STATION, PO BOX 7328, ALBANY, NY, United States, 12224

DOS Process Agent

Name Role Address
RICHARD J MILLER JR DOS Process Agent MORRIS & MCVEIGH, 19 DOVE ST, ALBANY, NY, United States, 12210

Form 5500 Series

Employer Identification Number (EIN):
141787937
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-21 2002-01-08 Address PO BOX 7041, ALBANY, NY, 12225, USA (Type of address: Chief Executive Officer)
1998-01-21 2003-12-02 Address A.E. SMITH BUILDING, 1ST FL., WASHINGTON AVE. & SWAN ST., ALBANY, NY, 12225, USA (Type of address: Principal Executive Office)
1998-01-21 2003-12-02 Address MCNAMEE LOCHNER ETAL, R MILLER, PO BOX 459, 75 STATE ST., ALBANY, NY, 12201, 0459, USA (Type of address: Service of Process)
1995-12-22 1998-01-21 Address RICHARD J. MILLER, JR., PO BOX 459/75 STATE STREET, ALBANY, NY, 12201, 0459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080425000937 2008-04-25 CERTIFICATE OF DISSOLUTION 2008-04-25
031202002407 2003-12-02 BIENNIAL STATEMENT 2003-12-01
020108002760 2002-01-08 BIENNIAL STATEMENT 2001-12-01
000103002216 2000-01-03 BIENNIAL STATEMENT 1999-12-01
980121002596 1998-01-21 BIENNIAL STATEMENT 1997-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State