Name: | ALBION TRADING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1976 (49 years ago) |
Date of dissolution: | 14 Dec 1993 |
Entity Number: | 411924 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 610 FIFTH AVENUE, SUITE 510, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 610 FIFTH AVENUE, SUITE 510, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK P. STAGEN | Chief Executive Officer | 610 FIFTH AVENUE, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 1993-10-20 | Address | 610 FIFTH AVE, SUITE 605, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1993-10-20 | Address | 610 FIFTH AVE, SUITE 605, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1976-10-07 | 1992-11-10 | Address | 610 5TH AVE, SUITE 607, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081103004 | 2008-11-03 | ASSUMED NAME CORP INITIAL FILING | 2008-11-03 |
931214000159 | 1993-12-14 | CERTIFICATE OF TERMINATION | 1993-12-14 |
931020002757 | 1993-10-20 | BIENNIAL STATEMENT | 1993-10-01 |
921110002843 | 1992-11-10 | BIENNIAL STATEMENT | 1992-10-01 |
A347631-6 | 1976-10-07 | APPLICATION OF AUTHORITY | 1976-10-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State