Name: | 1167 CENTRAL AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1997 (27 years ago) |
Entity Number: | 2193152 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1165 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA SAMMON | Chief Executive Officer | 1165 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BARBARA SAMMON | DOS Process Agent | 1165 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-17 | 2013-10-23 | Address | 1165 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1999-11-03 | 2013-10-23 | Address | 1165 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2013-10-23 | Address | 1165 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1997-10-24 | 2011-10-17 | Address | 1165 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131023006026 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111017002931 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
090930002498 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
071002002359 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
051121002947 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
030924002004 | 2003-09-24 | BIENNIAL STATEMENT | 2003-10-01 |
010921002155 | 2001-09-21 | BIENNIAL STATEMENT | 2001-10-01 |
991103002745 | 1999-11-03 | BIENNIAL STATEMENT | 1999-10-01 |
971024000734 | 1997-10-24 | CERTIFICATE OF INCORPORATION | 1997-10-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State