Name: | WILLIAM H. ALBERT AND SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1977 (48 years ago) |
Date of dissolution: | 08 Apr 2022 |
Entity Number: | 430184 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 708 WESTERN AVE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H ALBERT | DOS Process Agent | 708 WESTERN AVE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
WILLIAM H ALBERT | Chief Executive Officer | 708 WESTERN AVE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-11 | 2022-08-07 | Address | 708 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2013-07-11 | 2022-08-07 | Address | 708 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2013-07-11 | Address | 708 WESTERN AVE, ALBANY, NY, 12203, 2033, USA (Type of address: Principal Executive Office) |
2005-12-07 | 2013-07-11 | Address | 708 WESTERN AVE, ALBANY, NY, 12203, 2033, USA (Type of address: Chief Executive Officer) |
2005-12-07 | 2013-07-11 | Address | 708 WESTERN AVE, ALBANY, NY, 12203, 2033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220807000354 | 2022-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-08 |
20200603023 | 2020-06-03 | ASSUMED NAME LLC INITIAL FILING | 2020-06-03 |
130711002306 | 2013-07-11 | BIENNIAL STATEMENT | 2013-04-01 |
110909002196 | 2011-09-09 | BIENNIAL STATEMENT | 2011-04-01 |
100308002741 | 2010-03-08 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State