Name: | ALBATROSS U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1926 (99 years ago) |
Entity Number: | 22395 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 6446, 36-41 36TH ST, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
JOAN R FIELDS | Chief Executive Officer | 36-41 36TH ST, BOX 6446, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 6446, 36-41 36TH ST, LONG ISLAND CITY, NY, United States, 11106 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1992-12-01 | 2000-05-25 | Address | P.O. BOX 6204, 36-41 36TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
1992-12-01 | 2000-05-25 | Address | ALBATROSS U.S.A., INC., 36-41 36TH ST BOX 6204, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 2000-05-25 | Address | P.O. BOX 6204, 36-41 36TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1959-10-09 | 1985-03-26 | Name | ALBATROSS CHEMICAL CO., INC. |
1959-10-09 | 1992-12-01 | Address | 36-59 36TH ST, LICITY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080529002740 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060531002429 | 2006-05-31 | BIENNIAL STATEMENT | 2006-05-01 |
040511002860 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
020502002304 | 2002-05-02 | BIENNIAL STATEMENT | 2002-05-01 |
C305116-1 | 2001-07-24 | ASSUMED NAME CORP INITIAL FILING | 2001-07-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State