Name: | ALBONA MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1999 (26 years ago) |
Date of dissolution: | 20 Aug 2018 |
Entity Number: | 2374855 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 137 QUENTIN ROAD, SUITE 108, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE ZOLOTUSKIY | DOS Process Agent | 137 QUENTIN ROAD, SUITE 108, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
EUGENE ZOLOTUSKIY | Chief Executive Officer | 137 QUENTIN ROAD, SUITE 108, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-09 | 2011-12-28 | Address | 137 QUENTIN ROAD, SUITE 108, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2006-01-09 | 2011-12-28 | Address | 137 QUENTIN ROAD, SUITE 108, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2006-01-09 | 2011-12-29 | Address | 137 QUENTIN ROAD, SUITE 108, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
2001-05-08 | 2006-01-09 | Address | 50 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2001-05-08 | 2006-01-09 | Address | 50 ROCKAWAY AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180820000278 | 2018-08-20 | CERTIFICATE OF DISSOLUTION | 2018-08-20 |
130513002132 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
111229000891 | 2011-12-29 | CERTIFICATE OF CHANGE | 2011-12-29 |
111228002662 | 2011-12-28 | AMENDMENT TO BIENNIAL STATEMENT | 2011-05-01 |
110513003004 | 2011-05-13 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State