Name: | AMERIGEN ALBANY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2004 (21 years ago) |
Entity Number: | 3045369 |
ZIP code: | 10708 |
County: | Fulton |
Place of Formation: | New York |
Address: | 153 BIRCH BROOK ROAD, 119 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Principal Address: | 119 PONDFIELD ROAD, POB 273, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O EDEN TAX | DOS Process Agent | 153 BIRCH BROOK ROAD, 119 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
SUE GENITRINI | Chief Executive Officer | PO BOX 273, 119 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-01 | 2020-04-01 | Address | PO BOX 273, 119 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2016-04-01 | 2018-04-02 | Address | PO BOX 273, 119 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2013-07-31 | 2016-04-01 | Address | 151 WEST 46TH STREET, SUITE 1111, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-07-31 | 2016-04-01 | Address | 151 WEST 46TH STREET, SUITE 1111, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2013-07-31 | 2016-04-01 | Address | 151 WEST 46TH STREET, SUITE 1111, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060426 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006230 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006061 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140423006057 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
130731006172 | 2013-07-31 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State