Name: | JAMES ACKROYD & SONS |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1906 (119 years ago) |
Date of dissolution: | 16 May 1991 |
Entity Number: | 27575 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 966 BROADWAY, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 966 BROADWAY, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
1922-12-26 | 1963-08-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1906-05-28 | 1922-12-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1906-05-28 | 1983-10-11 | Address | NO STREET ADD., ALBANY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C259528-2 | 1998-04-27 | ASSUMED NAME CORP INITIAL FILING | 1998-04-27 |
910516000008 | 1991-05-16 | CERTIFICATE OF DISSOLUTION | 1991-05-16 |
B027975-3 | 1983-10-11 | CERTIFICATE OF AMENDMENT | 1983-10-11 |
393026 | 1963-08-09 | CERTIFICATE OF AMENDMENT | 1963-08-09 |
2085-61 | 1922-12-26 | CERTIFICATE OF AMENDMENT | 1922-12-26 |
458-100 | 1906-05-28 | CERTIFICATE OF INCORPORATION | 1906-05-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State