Name: | PBM OF ALBANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2006 (19 years ago) |
Date of dissolution: | 16 Oct 2019 |
Entity Number: | 3356185 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 16 THATCHER ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 THATCHER ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAELLE AGUIBAR | Chief Executive Officer | 19 DEVOE DR, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-16 | 2010-07-13 | Address | 16 THATCHER ST, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
2008-06-16 | 2010-07-13 | Address | 16 THATCHER ST, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
2006-05-02 | 2008-06-16 | Address | EIGHT FRISBIE AVENUE, ALBANY, NY, 12209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191016000646 | 2019-10-16 | CERTIFICATE OF DISSOLUTION | 2019-10-16 |
120613006294 | 2012-06-13 | BIENNIAL STATEMENT | 2012-05-01 |
100713002502 | 2010-07-13 | BIENNIAL STATEMENT | 2010-05-01 |
080616002648 | 2008-06-16 | BIENNIAL STATEMENT | 2008-05-01 |
060502000504 | 2006-05-02 | CERTIFICATE OF INCORPORATION | 2006-05-02 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State