Search icon

ATTITUDES OF REGENCY, INC.

Company Details

Name: ATTITUDES OF REGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1997 (28 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2136813
ZIP code: 12211
County: Albany
Place of Formation: New York
Principal Address: 19 AVIATION ROAD, ALBANY, NY, United States, 12205
Address: 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE MELINO Chief Executive Officer 19 AVIATION ROAD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
C/O HARRIS BEACH & WILCOX DOS Process Agent 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Filings

Filing Number Date Filed Type Effective Date
DP-1584278 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990610002252 1999-06-10 BIENNIAL STATEMENT 1999-04-01
970424000481 1997-04-24 CERTIFICATE OF INCORPORATION 1997-04-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State