ALBATROS NORTH AMERICA, INC.

Name: | ALBATROS NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2006 (19 years ago) |
Entity Number: | 3328964 |
ZIP code: | 12020 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | 6 McCrea Hill Road, Ballston Spa, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
SAMIR NIRULA | DOS Process Agent | 6 McCrea Hill Road, Ballston Spa, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
SAMIR NIRULA | Chief Executive Officer | 6 MCCREA HILL ROAD, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-14 | 2012-04-23 | Address | 445 DUANE AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2008-03-14 | 2012-04-23 | Address | 445 DUANE AVE, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office) |
2006-03-03 | 2012-04-23 | Address | 445 DUANE AVENUE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220203000623 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
170811006158 | 2017-08-11 | BIENNIAL STATEMENT | 2016-03-01 |
140305006202 | 2014-03-05 | BIENNIAL STATEMENT | 2014-03-01 |
120423002398 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100514002142 | 2010-05-14 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State