Search icon

ALBCO DIST., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 VAN RENSSELAER BLVD., MENANDS, NY, United States, 12204

Chief Executive Officer

Name Role Address
ROBERT C CRAMER SR Chief Executive Officer 186 VAN RENSSELAER BLVD, MENANDS, NY, United States, 12204

History

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)

Filings

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