Name: | A.A. ANSWER PHONES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1967 (58 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 213846 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1230 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERYL L LINDSEY | Chief Executive Officer | 1230 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1230 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 1230 CENTRAL AVE, ALBANY, NY, 12205, 5316, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-15 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-15 | 2024-04-15 | Address | 1230 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415001474 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
211116000801 | 2021-06-21 | CERTIFICATE OF PAYMENT OF TAXES | 2021-06-21 |
DP-2247665 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
150909006244 | 2015-09-09 | BIENNIAL STATEMENT | 2015-09-01 |
130911006083 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State