Name: | INDUSTRIES FOR THE BLIND OF NEW YORK STATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1946 (79 years ago) |
Date of dissolution: | 08 Jun 2015 |
Entity Number: | 46710 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 296 WASHINGTON AVE EXTENSION, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 296 WASHINGTON AVE EXTENSION, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-23 | 2005-06-06 | Address | 296 WASHINGTON AVE EXT., ALBANY, NY, 12203, 5346, USA (Type of address: Service of Process) |
2000-01-24 | 2002-05-23 | Address | 230 WASHINGTON AVE EXTENSION, ALBANY, NY, 12203, 5316, USA (Type of address: Service of Process) |
1984-04-04 | 2000-01-24 | Address | 1522-24 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1981-02-23 | 1984-04-04 | Address | 41 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150608000140 | 2015-06-08 | CERTIFICATE OF DISSOLUTION | 2015-06-08 |
050606000365 | 2005-06-06 | CERTIFICATE OF AMENDMENT | 2005-06-06 |
C332975-3 | 2003-06-20 | ASSUMED NAME CORP INITIAL FILING | 2003-06-20 |
020523000700 | 2002-05-23 | CERTIFICATE OF CHANGE | 2002-05-23 |
000124000726 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State