AVALANCHE ONE ENTERPRISES, INC.

Name: | AVALANCHE ONE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1996 (29 years ago) |
Entity Number: | 2052625 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1133 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD JAMES LEACH | Chief Executive Officer | 1133 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
TJ'S CAFE | DOS Process Agent | 1133 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-29 | 2006-09-13 | Address | 1133 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2004-07-29 | 2006-09-13 | Address | 1133 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2004-07-29 | 2006-09-13 | Address | 1133 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2000-08-21 | 2004-07-29 | Address | 4 DOTT AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2004-07-29 | Address | 1133 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180913006187 | 2018-09-13 | BIENNIAL STATEMENT | 2018-07-01 |
140903007306 | 2014-09-03 | BIENNIAL STATEMENT | 2014-07-01 |
121003002239 | 2012-10-03 | BIENNIAL STATEMENT | 2012-07-01 |
100827002609 | 2010-08-27 | BIENNIAL STATEMENT | 2010-07-01 |
080926002767 | 2008-09-26 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State