ALFRED'S FABRIC CENTERS, INC.

Name: | ALFRED'S FABRIC CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1976 (49 years ago) |
Date of dissolution: | 27 Oct 2016 |
Entity Number: | 416734 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | ROUTE 50, SCOTIA, NY, United States, 12303 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 50, SCOTIA, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
LAWRENCE ALFRED | Chief Executive Officer | 7 LONG WOOD DRIVE, LOUDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 2001-01-25 | Address | 7 LONG WOOD DRIVE, LOUDONVILLE, NY, 12201, USA (Type of address: Principal Executive Office) |
1981-11-12 | 1994-01-03 | Address | ROUTE 50, SCOTIA, NY, 12303, USA (Type of address: Service of Process) |
1976-12-03 | 1981-11-12 | Address | DELAWARE PLZ, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161027000386 | 2016-10-27 | CERTIFICATE OF DISSOLUTION | 2016-10-27 |
20141229001 | 2014-12-29 | ASSUMED NAME LLC INITIAL FILING | 2014-12-29 |
050218002487 | 2005-02-18 | BIENNIAL STATEMENT | 2004-12-01 |
021127002567 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
010125002484 | 2001-01-25 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State