ALBRECHT HOLDINGS, INC.
Headquarter
Name: | ALBRECHT HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1996 (29 years ago) |
Entity Number: | 2062227 |
ZIP code: | 11101 |
County: | Westchester |
Place of Formation: | New York |
Address: | 44-02 ELEVENTH ST, STUDIO 205, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44-02 ELEVENTH ST, STUDIO 205, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MARK ALBRECHT | Chief Executive Officer | 44-02 ELEVENTH ST, STUDIO 205, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-12 | 2011-07-19 | Address | 31 STRATTON RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2000-09-12 | 2011-07-19 | Address | 31 STRATTON RD., SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2000-09-12 | 2011-07-19 | Address | 31 STRATTON RD., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2000-09-12 | Address | ATTENTION: STUART ALBRECHT, 31 STRATTON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1997-04-29 | 1998-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140902006459 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120911006376 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
110719002206 | 2011-07-19 | BIENNIAL STATEMENT | 2010-09-01 |
080825003466 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
020923002312 | 2002-09-23 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State