Search icon

AMERIGEN ALBANY CORP

Company Details

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

DOS Process Agent

Name Role Address
C/O EDEN TAX DOS Process Agent 153 BIRCH BROOK ROAD, 119 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
SUE GENITRINI Chief Executive Officer PO BOX 273, 119 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

History

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)

Filings

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