ALBANY AVENUE NURSING HOME, INC.

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
Name | Role | Address |
---|---|---|
JOHN N BOOMER | Chief Executive Officer | 21 VIA MARIA DR, GLENVILLE, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
JOHN N BOOMER | DOS Process Agent | 21 VIA MARIA DR, GLENVILLE, NY, United States, 12302 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State