Search icon

ACKERBAUER LABORATORIES, INC.

Company Details

Name: ACKERBAUER LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1951 (74 years ago)
Date of dissolution: 27 Mar 2013
Entity Number: 66222
ZIP code: 12095
County: Fulton
Place of Formation: New York
Principal Address: MATTHEWS STREET / PO BOX 57, JOHNSTOWN, NY, United States, 12095
Address: PO BOX 57, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 57, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
DAVID ACKERBAUER Chief Executive Officer PO BOX 57, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
1999-01-25 2007-01-18 Address P.O. BOX 57, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1999-01-25 2007-01-18 Address P.O. BOX 57, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1993-03-09 1999-01-25 Address 112E MONTGOMERY ST P.O.BOX 57, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1993-03-09 2007-01-18 Address MATTHEWS ST. P.O.BOX 57, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1966-12-27 1999-01-25 Address 8 SO. WILLIAM ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130327000862 2013-03-27 CERTIFICATE OF DISSOLUTION 2013-03-27
110203002172 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090108002260 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070118002719 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050216002151 2005-02-16 BIENNIAL STATEMENT 2005-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State