Search icon

ALBANY PORT RAILROAD CORPORATION

Company Details

Name: ALBANY PORT RAILROAD CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1975 (50 years ago)
Entity Number: 378283
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Principal Address: 500 WATER STREET, C-160, JACKSONVILLE, FL, United States, 32202
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN L. GAYLORD Chief Executive Officer 500 WATER STREET, JACKSONVILLE, FL, United States, 32202

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 500 WATER STREET, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address 7550 OGDENDALE RD SE, CALGARY, CAN (Type of address: Chief Executive Officer)
2019-01-28 2024-01-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-20 2024-01-16 Address 7550 OGDENDALE RD SE, CALGARY, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240116001008 2024-01-16 BIENNIAL STATEMENT 2024-01-16
210831000555 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190802060471 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-5743 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5744 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State