Name: | ALBANY SPRING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1946 (78 years ago) |
Date of dissolution: | 30 Nov 2021 |
Entity Number: | 60689 |
ZIP code: | 12309 |
County: | Albany |
Place of Formation: | New York |
Address: | 13 DENISON RD, SCHENECTADY, NY, United States, 12309 |
Principal Address: | 26 MELISSA CT, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM DORIAN | DOS Process Agent | 13 DENISON RD, SCHENECTADY, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
PETER BRODERICK | Chief Executive Officer | 20 DOVER DR, DELMAR, NY, United States, 12054 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-23 | 2022-10-07 | Address | 13 DENISON RD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
2005-02-23 | 2011-01-07 | Address | 26 MELISSA CT, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2003-02-12 | 2022-10-07 | Address | 20 DOVER DR, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer) |
2003-02-12 | 2005-02-23 | Address | 25 NORTH ST, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2003-02-12 | 2005-02-23 | Address | 26 MELISSA CT, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221007002216 | 2021-11-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-30 |
121212006102 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110107002874 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081203003361 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061130002612 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State