Search icon

602 ALBANY AVE. CORP.

Company Details

Name: 602 ALBANY AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1982 (43 years ago)
Entity Number: 763223
ZIP code: 12401
County: Ulster
Place of Formation: New York
Principal Address: C/O SANFORD WHITMAN JR., 118 TUCKAHOE DRIVE WEST, DUCK, NC, United States, 27949
Address: 40 Patriots Place, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANFORD WHITMAN JR. Chief Executive Officer 118 TUCKAHOE DRIVE WEST, DUCK, NC, United States, 27949

DOS Process Agent

Name Role Address
602 ALBANY AVE. CORP. DOS Process Agent 40 Patriots Place, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2024-11-19 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2024-11-19 Address 118 TUCKAHOE DRIVE WEST, DUCK, NC, 27949, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 118 TUCKAHOE DRIVE WEST, DUCK, NC, 27949, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2024-11-19 Address 118 TUCKAHOE DRIVE WEST, DUCK, NC, 27949, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119000076 2024-11-19 BIENNIAL STATEMENT 2024-11-19
230523001650 2023-05-23 BIENNIAL STATEMENT 2022-04-01
200917060197 2020-09-17 BIENNIAL STATEMENT 2020-04-01
200220060300 2020-02-20 BIENNIAL STATEMENT 2018-04-01
140702002252 2014-07-02 BIENNIAL STATEMENT 2014-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State