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
Name | Role | Address |
---|---|---|
CAROL A EWING | Chief Executive Officer | 8 AZALEA CT, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 AZALEA CT, CLIFTON PARK, NY, United States, 12065 |
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 |
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