ALBRECHT MANAGEMENT CORP.

Name: | ALBRECHT MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1996 (30 years ago) |
Entity Number: | 1991288 |
ZIP code: | 12804 |
County: | Washington |
Place of Formation: | New York |
Address: | 21 Casey Rd, Queensbury, NY, United States, 12804 |
Principal Address: | 11 Farley Rd, HUDSON FALLS, NY, United States, 12839 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 Casey Rd, Queensbury, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
APRIL L. WASHBURN | Chief Executive Officer | 21 CASEY RD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 21 CASEY RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 51 CROWLEY RD, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 11 FARLEY RD, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer) |
2008-01-29 | 2024-01-08 | Address | 51 CROWLEY RD, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer) |
2006-10-20 | 2024-01-08 | Address | 51 CROWLEY ROAD, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108001217 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
230104001091 | 2023-01-04 | BIENNIAL STATEMENT | 2022-01-01 |
200102062076 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180502006755 | 2018-05-02 | BIENNIAL STATEMENT | 2018-01-01 |
140130002393 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State