ABSOLUTE ASSOCIATES, INC.

Name: | ABSOLUTE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 2004 (21 years ago) |
Date of dissolution: | 13 Jun 2024 |
Entity Number: | 3098349 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 211 OLD LOUDON RD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDALL D KUNKER | Chief Executive Officer | 1342 ROUTE 9P, SARATOGA, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
ABSOLUTE ASSOCIATES, INC. | DOS Process Agent | 211 OLD LOUDON RD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-13 | 2024-08-13 | Address | 1342 ROUTE 9P, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-05 | 2024-08-13 | Address | 1342 ROUTE 9P, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 1342 ROUTE 9P, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-08-13 | Address | 211 OLD LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240813003507 | 2024-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-13 |
240105004097 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
200901060148 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
181002007602 | 2018-10-02 | BIENNIAL STATEMENT | 2018-09-01 |
160908006841 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State