Search icon

ALDERWOODS (NEW YORK), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALDERWOODS (NEW YORK), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1979 (46 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 575749
ZIP code: 12207
County: Steuben
Place of Formation: New York
Principal Address: 1929 ALLEN PARKWAY, HOUSTON, TX, United States, 77219
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES S YOUNG Chief Executive Officer 1929 ALLEN PARKWAY, HOUSTON, TX, United States, 77219

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2005-07-26 2007-10-29 Address 259 YORKLAND ROAD, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2005-07-26 2007-10-29 Address 259 YORKLAND ROAD, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office)
2003-08-06 2005-07-26 Address 2225 SHEPPARD AVE E, 11TH FLR ATRIA III, TORONTO ONTARIO, CAN (Type of address: Principal Executive Office)
2001-12-18 2003-12-19 Address 311 ELM STREET STE 1000, CINCINNATI, OH, 45202, USA (Type of address: Service of Process)
2001-09-04 2005-07-26 Address 11TH FL ATRIA III, 2225 SHEPPARD AVE E, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20191001030 2019-10-01 ASSUMED NAME CORP INITIAL FILING 2019-10-01
091223000757 2009-12-23 CERTIFICATE OF MERGER 2009-12-31
090930002204 2009-09-30 BIENNIAL STATEMENT 2009-08-01
071029002886 2007-10-29 BIENNIAL STATEMENT 2007-08-01
050726002497 2005-07-26 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State