Name: | ALBIN GUSTAFSON COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1909 (116 years ago) |
Entity Number: | 29177 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 5 TUDOR CITY PL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT MCCARTHY | Chief Executive Officer | 5 TUDOR CITY PL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 TUDOR CITY PL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
2023-11-01 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
1992-12-02 | 2013-05-07 | Address | 5 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1977-06-03 | 1992-12-02 | Address | 5 TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1946-12-16 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504061208 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190503060355 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170503006495 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
130507006858 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
20121121043 | 2012-11-21 | ASSUMED NAME CORP INITIAL FILING | 2012-11-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State