Search icon

601 ALBANY AVENUE CORP.

Company Details

Name: 601 ALBANY AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1998 (27 years ago)
Date of dissolution: 23 May 2001
Entity Number: 2274785
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 114 TURNER RD, CLIFTON FORGE, VA, United States, 24422
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DANIEL HUTSENPILER Chief Executive Officer 114 TURNER RD, CLIFTON FORGE, VA, United States, 24422

History

Start date End date Type Value
1998-07-01 1999-11-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-07-01 1999-11-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010523000550 2001-05-23 CERTIFICATE OF DISSOLUTION 2001-05-23
000726002609 2000-07-26 BIENNIAL STATEMENT 2000-07-01
991116000842 1999-11-16 CERTIFICATE OF CHANGE 1999-11-16
980701000110 1998-07-01 CERTIFICATE OF INCORPORATION 1998-07-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State