Name: | ALBRIGHT INVESTIGATIVE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1999 (26 years ago) |
Date of dissolution: | 08 Apr 2020 |
Entity Number: | 2342133 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 307 MAIN STREET #806, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES L ALBRIGHT | Chief Executive Officer | 307 MAIN STREET #806, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 MAIN STREET #806, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-12 | 2015-02-09 | Address | 15 AVENUE B SUITE 201, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
2007-02-12 | 2015-02-23 | Address | 15 AVENUE B SUITE 201, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
2007-02-12 | 2015-02-23 | Address | 15 AVENUE B SUITE 201, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office) |
2006-04-05 | 2007-02-12 | Address | 15 AVENUE B SUITE 201, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process) |
2001-02-23 | 2007-02-12 | Address | 19 CHENANGO ST SUITE 801, BINGHAMTON, NY, 13901, 2913, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200408000170 | 2020-04-08 | CERTIFICATE OF DISSOLUTION | 2020-04-08 |
190215060249 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
170207006202 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150223006041 | 2015-02-23 | BIENNIAL STATEMENT | 2015-02-01 |
150209000321 | 2015-02-09 | CERTIFICATE OF CHANGE | 2015-02-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State