Search icon

ALBANY AVENUE NURSING HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBANY AVENUE NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1970 (55 years ago)
Date of dissolution: 15 Dec 2010
Entity Number: 230986
ZIP code: 12302
County: Ulster
Place of Formation: New York
Address: 21 VIA MARIA DR, GLENVILLE, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN N BOOMER Chief Executive Officer 21 VIA MARIA DR, GLENVILLE, NY, United States, 12302

DOS Process Agent

Name Role Address
JOHN N BOOMER DOS Process Agent 21 VIA MARIA DR, GLENVILLE, NY, United States, 12302

History

Start date End date Type Value
2000-05-05 2004-05-25 Address 166 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1996-05-07 2000-05-05 Address 115 ALBANY AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1992-12-29 1996-05-07 Address 21 VIA MARIA DR, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1992-12-29 1996-05-07 Address 21 VIA MARIA DR, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1970-05-25 1996-05-07 Address 116 ALBANY AVE., KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101215000074 2010-12-15 CERTIFICATE OF DISSOLUTION 2010-12-15
20100907025 2010-09-07 ASSUMED NAME CORP INITIAL FILING 2010-09-07
080602003250 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060517002936 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040525002512 2004-05-25 BIENNIAL STATEMENT 2004-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State