Name: | ALBANY INVESTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2004 (21 years ago) |
Date of dissolution: | 02 Nov 2012 |
Entity Number: | 3005015 |
ZIP code: | 05402 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 907, BURLINGTON, VT, United States, 05402 |
Principal Address: | 117 ST PAUL ST, BURLINGTON, VT, United States, 05401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD T FESSER | Chief Executive Officer | 600 INDUSTRIAL PARK RD, ST ALBANS, VT, United States, 05478 |
Name | Role | Address |
---|---|---|
ALBERT A CICCHETTI | DOS Process Agent | PO BOX 907, BURLINGTON, VT, United States, 05402 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2010-02-11 | Address | 600 INDUSTRIAL PARK RD, ST ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer) |
2006-03-07 | 2008-04-11 | Address | 600 INDUSTRIAL PARK RD, ST ALBANS, VT, 05478, USA (Type of address: Principal Executive Office) |
2004-01-27 | 2006-03-07 | Address | POB 907, BURLINGTON, VT, 05402, 0907, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121102000080 | 2012-11-02 | CERTIFICATE OF DISSOLUTION | 2012-11-02 |
120224002050 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100211002167 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
080411002464 | 2008-04-11 | BIENNIAL STATEMENT | 2008-01-01 |
060307002196 | 2006-03-07 | BIENNIAL STATEMENT | 2006-01-01 |
040127000134 | 2004-01-27 | CERTIFICATE OF INCORPORATION | 2004-01-27 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State