Name: | H&H ALBANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1996 (29 years ago) |
Entity Number: | 1988397 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 321 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA J LEE | Chief Executive Officer | 321 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
H&H ALBANY, INC. | DOS Process Agent | 321 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2023-02-16 | Address | 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-16 | 2024-01-02 | Address | 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2024-01-02 | Address | 321 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102008244 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230216003752 | 2023-02-16 | BIENNIAL STATEMENT | 2022-01-01 |
210126060004 | 2021-01-26 | BIENNIAL STATEMENT | 2020-01-01 |
140311002390 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120123002646 | 2012-01-23 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State