Name: | ALBANY MIRON LUMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1980 (45 years ago) |
Entity Number: | 623887 |
ZIP code: | 10504 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 260 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Address: | 84 Business Park, Suite 208, Armonk, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN E. MIRON | DOS Process Agent | 84 Business Park, Suite 208, Armonk, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
STEPHEN E. MIRON | Chief Executive Officer | 260 TITUSVILLE ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 260 TITUSVILLE ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-26 | 2024-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-17 | 2025-04-29 | Address | 260 TITUSVILLE ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2000-05-17 | 2025-04-29 | Address | 260 TITUSVILLE ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000732 | 2025-04-28 | CERTIFICATE OF AMENDMENT | 2025-04-28 |
220111002759 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
210204000224 | 2021-02-04 | ANNULMENT OF DISSOLUTION | 2021-02-04 |
DP-1683224 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
000517002152 | 2000-05-17 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State