ZIEBART OF ALBANY, INC.

Name: | ZIEBART OF ALBANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1978 (47 years ago) |
Date of dissolution: | 30 Sep 2010 |
Entity Number: | 513103 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 1290 E. MAPLE ROAD, TROY, MI, United States, 48083 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS E. WOLFE | Chief Executive Officer | 1290 E. MAPLE ROAD, TROY, MI, United States, 48083 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-28 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-10-06 | 1998-09-28 | Address | 1290 EAST MAPLE ROAD, TROY, MI, 48007, 1290, USA (Type of address: Chief Executive Officer) |
1993-09-15 | 1993-10-06 | Address | 1290 EAST MAPLE ROAD, TROY, MI, 48007, USA (Type of address: Chief Executive Officer) |
1993-09-15 | 1998-09-28 | Address | 1290 EAST MAPLE ROAD, P.O. BOX 1290, TROY, MI, 48083, USA (Type of address: Principal Executive Office) |
1986-02-20 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150515044 | 2015-05-15 | ASSUMED NAME LLC INITIAL FILING | 2015-05-15 |
100930000710 | 2010-09-30 | CERTIFICATE OF TERMINATION | 2010-09-30 |
081009002466 | 2008-10-09 | BIENNIAL STATEMENT | 2008-09-01 |
060920002752 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
041029002464 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State