Search icon

1167 CENTRAL AVENUE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BARBARA SAMMON Chief Executive Officer 1165 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
BARBARA SAMMON DOS Process Agent 1165 CENTRAL AVE, ALBANY, NY, United States, 12205

History

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)

Filings

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