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
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
LEE BOWES | DOS Process Agent | 228 E 45TH ST 16TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LEE BOWES | Chief Executive Officer | 228 E 45TH ST 16TH FLR, NEW YORK, NY, United States, 10017 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700326 | Civil Rights Employment | 2007-03-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
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