Name: | NB ALBANY HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1999 (26 years ago) |
Entity Number: | 2334499 |
ZIP code: | 10956 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 3 QUARRY DR, NEW CITY, NY, United States, 10956 |
Address: | ATTN: HARRY SATIN, 3 QUARRY DR, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY SATIN | Chief Executive Officer | 3 QUARRY DR, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: HARRY SATIN, 3 QUARRY DR, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-11 | 2013-02-25 | Address | 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
2009-01-27 | 2011-03-11 | Address | 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
2006-05-01 | 2013-02-25 | Address | ATTN: C MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process) |
2006-05-01 | 2009-01-27 | Address | 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
2006-05-01 | 2013-02-25 | Address | 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130225002511 | 2013-02-25 | BIENNIAL STATEMENT | 2013-01-01 |
120703000964 | 2012-07-03 | CERTIFICATE OF AMENDMENT | 2012-07-03 |
110311002886 | 2011-03-11 | BIENNIAL STATEMENT | 2011-01-01 |
090127002483 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
070122002127 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State