Name: | ALBCO DIST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1971 (54 years ago) |
Date of dissolution: | 03 May 2024 |
Entity Number: | 318129 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 186 VAN RENSSELAER BLVD., MENANDS, NY, United States, 12204 |
Principal Address: | 186 VAN RENSSELAER BLVD, MENANDS, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 186 VAN RENSSELAER BLVD., MENANDS, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
ROBERT C CRAMER SR | Chief Executive Officer | 186 VAN RENSSELAER BLVD, MENANDS, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-02 | 2024-05-14 | Address | 186 VAN RENSSELAER BLVD, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
2004-04-08 | 2024-05-14 | Address | 186 VAN RENSSELAER BLVD., MENANDS, NY, 12204, USA (Type of address: Service of Process) |
1997-10-30 | 2006-02-02 | Address | 13 THATCHER ST., ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
1997-10-30 | 2006-02-02 | Address | 13 THATCHER ST., ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
1997-10-30 | 2004-04-08 | Address | 13 THATCHER STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514003105 | 2024-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-03 |
191101060368 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006257 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006419 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107006058 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State