ALBANY KRM CORP.

Name: | ALBANY KRM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1998 (27 years ago) |
Entity Number: | 2320252 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Address: | C/O SUSAN L. MELLEN, P.O. BOX 8645, ALBANY, NY, United States, 12208 |
Principal Address: | 37 BUCKINGHAM DR, PO BOX 8645, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALBANY KRM CORP. | DOS Process Agent | C/O SUSAN L. MELLEN, P.O. BOX 8645, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
SUSAN L MELLEN | Chief Executive Officer | PO BOX 8645, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-14 | 2020-12-14 | Address | C/O SUSAN L. MELLEN, P.O. BOX 8645, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
2011-01-10 | 2013-02-13 | Address | 37 BUCKINGHAM DR, PO BOX 8645, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
2006-12-28 | 2011-01-10 | Address | 37 BUCKINGHAM DR, PO BOX 8645, ALBANY, NY, 12208, 1314, USA (Type of address: Principal Executive Office) |
2006-02-14 | 2020-12-14 | Address | C/O SUSAN L. MELLEN, P.O. BOX 8645, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
2005-02-16 | 2006-12-28 | Address | 37 BUCKINGHAM DR, ALBANY, NY, 12208, 1314, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201214060962 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214060195 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
181218006357 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161227006034 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
141219006513 | 2014-12-19 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State