Search icon

ALBANY MORTGAGE GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS LEACH Chief Executive Officer 1 MARCUS BLVD, STE 104, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MARCUS BLVD, STE 104, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
0961154
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State