Search icon

WILLIAM ALBERT REALTY, INC.

Company Details

Name: WILLIAM ALBERT REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1977 (48 years ago)
Date of dissolution: 29 Jun 2023
Entity Number: 432263
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 708 WESTERN AVENUE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM H ALBERT DOS Process Agent 708 WESTERN AVENUE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
WILLIAM H ALBERT Chief Executive Officer 708 WESTERN AVENUE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2010-03-08 2023-07-17 Address 708 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2010-03-08 2023-07-17 Address 708 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2005-12-07 2010-03-08 Address 708 WESTERN AVENUE, ALBANY, NY, 12203, 2033, USA (Type of address: Principal Executive Office)
2005-12-07 2010-03-08 Address 708 WESTERN AVENUE, ALBANY, NY, 12203, 2033, USA (Type of address: Chief Executive Officer)
2005-12-07 2010-03-08 Address 708 WESTERN AVENUE, ALBANY, NY, 12203, 2033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717000982 2023-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-29
130711002307 2013-07-11 BIENNIAL STATEMENT 2013-04-01
110913002167 2011-09-13 BIENNIAL STATEMENT 2011-04-01
20110726047 2011-07-26 ASSUMED NAME LLC INITIAL FILING 2011-07-26
100308002295 2010-03-08 BIENNIAL STATEMENT 2009-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State