Search icon

AZALEA ENTERPRISES, INC.

Company Details

Name: AZALEA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1979 (46 years ago)
Date of dissolution: 26 Oct 2022
Entity Number: 572974
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 8 AZALEA CT, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL A EWING Chief Executive Officer 8 AZALEA CT, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 AZALEA CT, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2021-12-13 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-06 2023-02-25 Address 8 AZALEA CT, CLIFTON PARK, NY, 12065, 5419, USA (Type of address: Service of Process)
2003-08-06 2023-02-25 Address 8 AZALEA CT, CLIFTON PARK, NY, 12065, 5419, USA (Type of address: Chief Executive Officer)
1993-09-02 2003-08-06 Address 8 AZALEA COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1993-05-26 2003-08-06 Address 8 AZALEA COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1993-05-26 2003-08-06 Address 8 AZALEA COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1979-08-01 1993-09-02 Address 8 AZALEA COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1979-08-01 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230225001012 2022-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-26
20191024034 2019-10-24 ASSUMED NAME CORP INITIAL FILING 2019-10-24
130822002126 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110824002748 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090729002298 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070806002521 2007-08-06 BIENNIAL STATEMENT 2007-08-01
051014002379 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030806002781 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010806002415 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990818002032 1999-08-18 BIENNIAL STATEMENT 1999-08-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State