WILBUR ALBANY CORP.

Name: | WILBUR ALBANY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1972 (53 years ago) |
Entity Number: | 325365 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 255 RIDGEWOOD AVE, HURLEY, NY, United States, 12443 |
Address: | 78 MAIN STREET, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILKEE & GRAFF | DOS Process Agent | 78 MAIN STREET, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
ROBERT MANCE | Chief Executive Officer | PO BOX 1217, KINGSTON, NY, United States, 12402 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-28 | 2017-04-19 | Address | PO BOX 1217, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 2012-06-28 | Address | 503 WILBUR AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 2012-06-28 | Address | 503 WILBUR AVENUE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1972-03-10 | 1993-05-27 | Address | 435 ALBANY AVE., KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170419002028 | 2017-04-19 | BIENNIAL STATEMENT | 2016-03-01 |
140722002135 | 2014-07-22 | BIENNIAL STATEMENT | 2014-03-01 |
120628002374 | 2012-06-28 | BIENNIAL STATEMENT | 2012-03-01 |
080429002522 | 2008-04-29 | BIENNIAL STATEMENT | 2008-03-01 |
060322002775 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State