Name: | ALBERTSON MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1950 (75 years ago) |
Entity Number: | 82280 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 852 WILLIS AVENUE, ALBERTSON, NY, United States, 11507 |
Address: | NE CORNER WILLIS AVENUE AND, DORSET AVENUE, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NE CORNER WILLIS AVENUE AND, DORSET AVENUE, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
JAMES C MOORE | Chief Executive Officer | 852 WILLIS AVENUE, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-10 | 2014-02-07 | Address | NE CORNER WILLIS AVENUE AND, DORSET AVENUE, ALBERTSON, NY, 00000, USA (Type of address: Service of Process) |
1950-01-25 | 1994-03-10 | Address | N.E. CORNER WILLIS AVE, AND DORSET AVE, ALBERTSON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207002269 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120124002800 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100107002275 | 2010-01-07 | BIENNIAL STATEMENT | 2010-01-01 |
080118002002 | 2008-01-18 | BIENNIAL STATEMENT | 2008-01-01 |
060208002518 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State