Name: | ALB COURIER |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2006 (18 years ago) |
Date of dissolution: | 17 Dec 2010 |
Entity Number: | 3438641 |
ZIP code: | 48360 |
County: | Albany |
Place of Formation: | Michigan |
Foreign Legal Name: | NY COURIER, INC. |
Fictitious Name: | ALB COURIER |
Address: | 33 HIRAM STREET, LAKE ORION, MI, United States, 48360 |
Principal Address: | 33 HIRAM ST, LAKE ORION, MI, United States, 48360 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 HIRAM STREET, LAKE ORION, MI, United States, 48360 |
Name | Role | Address |
---|---|---|
RAYMOND R CAMPBELL | Chief Executive Officer | 33 HIRAM ST, LAKE ORION, MI, United States, 48360 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-16 | 2010-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101217000111 | 2010-12-17 | SURRENDER OF AUTHORITY | 2010-12-17 |
081226002302 | 2008-12-26 | BIENNIAL STATEMENT | 2008-11-01 |
061116000336 | 2006-11-16 | APPLICATION OF AUTHORITY | 2006-11-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State