Name: | ALBANY PUBLIC MARKETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1935 (89 years ago) |
Entity Number: | 48916 |
ZIP code: | 17801 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 471, 1000 SOUTH SECOND ST, SUNBURY, PA, United States, 17801 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT F WEIS | Chief Executive Officer | PO BOX 471, 1000 SOUTH SECOND ST, SUNBURY, PA, United States, 17801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 471, 1000 SOUTH SECOND ST, SUNBURY, PA, United States, 17801 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-10 | 2000-02-07 | Address | POB 471, 100 S 2ND ST, SUNBURY, PA, 17801, 0471, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2000-02-07 | Address | POB 471, 1000 SOUTH SECOND ST, SUNBURY, PA, 17801, 0471, USA (Type of address: Principal Executive Office) |
1992-12-22 | 2000-02-07 | Address | POB 471, 1000 SOUTH SECOND ST, SUNBURY, PA, 17801, 0471, USA (Type of address: Service of Process) |
1992-12-22 | 1997-12-10 | Address | POB 471, 1000 SOUTH SECOND ST, SUNBURY, PA, 17801, 0471, USA (Type of address: Chief Executive Officer) |
1988-05-19 | 1992-12-22 | Address | POB 471, 1000 SOUTH 2ND ST, SUNBURY, PA, 17801, 0471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140115002281 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120113002004 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
071212002154 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060221002864 | 2006-02-21 | BIENNIAL STATEMENT | 2005-12-01 |
031205002918 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State