Name: | ALBION MOTOR COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1981 (44 years ago) |
Entity Number: | 716468 |
ZIP code: | 14411 |
County: | Orleans |
Place of Formation: | New York |
Address: | 174 PLATT ST, ALBION, NY, United States, 14411 |
Principal Address: | 174 PLATT STREET, ALBION, NY, United States, 14411 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 174 PLATT ST, ALBION, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
BRADLEY J SHELP | Chief Executive Officer | 174 PLATT ST, ALBION, NY, United States, 14411 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-03 | 2025-05-06 | Address | 174 PLATT ST, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer) |
1999-08-20 | 2001-08-03 | Address | 47 MEADOWBROOK DRIVE, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer) |
1997-08-13 | 2025-05-06 | Address | 174 PLATT ST, ALBION, NY, 14411, USA (Type of address: Service of Process) |
1993-04-02 | 1999-08-20 | Address | MEADOWBROOK DRIVE, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer) |
1981-08-13 | 1997-08-13 | Address | 174 PLATT ST., ALBION, NY, 14411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506000855 | 2024-11-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-18 |
130819002458 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110812002342 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090729002380 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070807003501 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State