Name: | AOW CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2001 (24 years ago) |
Entity Number: | 2597378 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 21 ESSEX STREET, ALBANY, NY, United States, 12206 |
Address: | 30 Essex Street, Albany, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A OLIVER | Chief Executive Officer | 21 ESSEX STREET, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
AOW CORPORATION | DOS Process Agent | 30 Essex Street, Albany, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 21 ESSEX STREET, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2025-01-01 | Address | 21 ESSEX STREET, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2021-01-05 | 2025-01-01 | Address | 21 ESSEX STREET, ALBANY, NY, 12206, 2050, USA (Type of address: Service of Process) |
2011-03-01 | 2021-01-05 | Address | 30 ESSEX STREET, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2011-03-01 | 2021-01-05 | Address | 30 ESSEX STREET, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2003-01-28 | 2011-03-01 | Address | 30 ESSEX ST, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2003-01-28 | 2011-03-01 | Address | 30 ESSEX ST, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2003-01-28 | 2011-03-01 | Address | 30 ESSEX ST, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
2001-01-23 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-23 | 2003-01-28 | Address | 30 ESSEX ROAD, ALBANY, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101046838 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230102000352 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
210105061180 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190107060350 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
150102007142 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130108006958 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110301002138 | 2011-03-01 | BIENNIAL STATEMENT | 2011-01-01 |
090122002859 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070126002873 | 2007-01-26 | BIENNIAL STATEMENT | 2007-01-01 |
050223002434 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343510459 | 0213100 | 2018-10-04 | 15 MAXWELL DRIVE, ALBANY, NY, 12206 | |||||||||||||||||||||
|
||||||||||||||||||||||||
339679961 | 0213100 | 2014-04-17 | SARATOGA HOSPITAL 211 CHURCH STREET, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 968012 |
Safety | Yes |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State