Name: | THE AHBE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Branch of: | THE AHBE GROUP, INC., Colorado (Company Number 19961004921) |
Entity Number: | 3331912 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Colorado |
Principal Address: | 7108 S ATTENWAY BLDG E, CENTENNIAL, CO, United States, 80112 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGORY ANBE | Chief Executive Officer | 7108 S ATTENWAY BLDG E, CENTENNIAL, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-23 | 2011-02-17 | Address | 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2006-03-09 | 2007-08-23 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2012251 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
110217000049 | 2011-02-17 | CERTIFICATE OF CHANGE | 2011-02-17 |
080722002764 | 2008-07-22 | BIENNIAL STATEMENT | 2008-03-01 |
070823000501 | 2007-08-23 | CERTIFICATE OF CHANGE | 2007-08-23 |
060309000995 | 2006-03-09 | APPLICATION OF AUTHORITY | 2006-03-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State