Search icon

SEALY MATTRESS COMPANY OF ALBANY, INC.

Headquarter

Company Details

Name: SEALY MATTRESS COMPANY OF ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1948 (77 years ago)
Date of dissolution: 28 Aug 2016
Entity Number: 81506
ZIP code: 10016
County: Schenectady
Place of Formation: New York
Principal Address: 1 OFFICE PARKWAY, TRINITY, NC, United States, 27370
Address: 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 850000

Type CAP

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 10 EAST 40TH STREET, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
W. TIMOTHY YAGGI Chief Executive Officer ONE OFFICE PARKWAY, TRINITY, NC, United States, 27370

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0688771
State:
CONNECTICUT

History

Start date End date Type Value
2010-03-03 2016-01-04 Address C/O SEALY, INC., 1 OFFICE PARKWAY, TRINITY, NC, 27370, USA (Type of address: Chief Executive Officer)
2006-03-14 2010-03-03 Address C/O SEALY, INC., 1 OFFICE PARKWAY, TRINITY, NC, 27370, USA (Type of address: Chief Executive Officer)
2004-02-27 2006-03-14 Address C/O SEALY, INC., 1 OFFICE PARKWAY, TRINITY, NC, 27970, USA (Type of address: Chief Executive Officer)
2004-02-27 2016-01-04 Address 1 OFFICE PARKWAY, TRINITY, NC, 27370, USA (Type of address: Principal Executive Office)
2004-02-27 2013-08-07 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160826000399 2016-08-26 CERTIFICATE OF MERGER 2016-08-28
160104006589 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140109006389 2014-01-09 BIENNIAL STATEMENT 2014-01-01
130807000117 2013-08-07 CERTIFICATE OF CHANGE 2013-08-07
120118002066 2012-01-18 BIENNIAL STATEMENT 2012-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State