ALBANY MORTGAGE GROUP, INC.
Headquarter
Name: | ALBANY MORTGAGE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1998 (27 years ago) |
Date of dissolution: | 21 Jun 2011 |
Entity Number: | 2286456 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 1 MARCUS BLVD, ALBANY, NY, United States, 12205 |
Address: | 1 MARCUS BLVD, STE 104, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS LEACH | Chief Executive Officer | 1 MARCUS BLVD, STE 104, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 MARCUS BLVD, STE 104, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-13 | 2008-08-08 | Address | 1 MARCUS BLVD, STE 206, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2002-11-13 | 2008-08-08 | Address | 1 MARCUS BLVD, STE 206, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2000-08-29 | 2002-11-13 | Address | 3 COMPUTER DR WEST, STE 113, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2000-08-29 | 2002-11-13 | Address | 3 COMPUTER DR WEST, STE 113, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2000-08-29 | 2002-11-13 | Address | 3 COMPUTER DR WEST, STE 113, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110621000703 | 2011-06-21 | CERTIFICATE OF DISSOLUTION | 2011-06-21 |
080808002291 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060915002363 | 2006-09-15 | BIENNIAL STATEMENT | 2006-08-01 |
041116002711 | 2004-11-16 | BIENNIAL STATEMENT | 2004-08-01 |
021113002308 | 2002-11-13 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State