Name: | ALBEE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1982 (43 years ago) |
Entity Number: | 772818 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | Michigan |
Foreign Legal Name: | MI HOLDINGS, INC. |
Fictitious Name: | ALBEE COMPANY |
Principal Address: | 1 AVON PLACE, SUFFERN, NY, United States, 10901 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MI HOLDINGS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LISA SIDERS | Chief Executive Officer | 1 AVON PLACE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-15 | 2024-06-15 | Address | 1 AVON PLACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2020-05-15 | 2024-06-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-05-15 | 2024-06-15 | Address | 1 AVON PLACE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2020-05-15 | Address | 601 MIDLAND AVENUE, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240615000168 | 2024-06-15 | BIENNIAL STATEMENT | 2024-06-15 |
221229000890 | 2022-12-29 | BIENNIAL STATEMENT | 2022-05-01 |
200515060444 | 2020-05-15 | BIENNIAL STATEMENT | 2020-05-01 |
SR-11659 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180501007544 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State