Search icon

AMERICA WORKS OF ALBANY, INC.

Company Details

Name: AMERICA WORKS OF ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2001 (24 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 2612661
ZIP code: 10017
County: Albany
Place of Formation: New York
Address: 228 E 45TH ST 16TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6HNS2 Active Non-Manufacturer 2011-08-26 2024-09-25 2029-09-25 No data

Contact Information

POC LEE BOWES
Phone +1 212-599-5627
Fax +1 212-599-5170
Address 19 DOVE ST STE 104, ALBANY, NY, 12210 1346, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LEE BOWES DOS Process Agent 228 E 45TH ST 16TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LEE BOWES Chief Executive Officer 228 E 45TH ST 16TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-01-14 2024-11-05 Address 228 E 45TH ST 16TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-01-14 2024-11-05 Address 228 E 45TH ST 16TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-03-05 2010-01-14 Address AMERICAN WORKS OF NEW YORK INC, 575 EIGHTH AVE., 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-03-05 2024-10-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241105002662 2024-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-21
130325002172 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110329002532 2011-03-29 BIENNIAL STATEMENT 2011-03-01
100114002240 2010-01-14 BIENNIAL STATEMENT 2009-03-01
010305000348 2001-03-05 CERTIFICATE OF INCORPORATION 2001-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700326 Civil Rights Employment 2007-03-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-27
Termination Date 2007-05-14
Section 0626
Status Terminated

Parties

Name PENTLAND
Role Plaintiff
Name AMERICA WORKS OF ALBANY, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State