Name: | A. N. DERINGER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1941 (84 years ago) |
Entity Number: | 34098 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Vermont |
Principal Address: | 64 N MAIN ST, ST ALBANS, VT, United States, 05478 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
JACOB HOLZSCHEITER | Chief Executive Officer | 64 NORTH MAIN ST, ST. ALBANS, VT, United States, 05478 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | 64 NORTH MAIN ST, ST. ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-09-09 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-10-02 | 2023-10-02 | Address | 64 NORTH MAIN ST, ST. ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-09-09 | Address | 64 NORTH MAIN ST, ST. ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-09-09 | Address | 2056 SHELDON RD, ACCOUNTING, SAINT ALBANS, VT, 05478, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909003074 | 2024-09-09 | CERTIFICATE OF CHANGE BY AGENT | 2024-09-09 |
231002000213 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220228001190 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
191001060265 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171004006616 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State