Search icon

GOLDIES OF ALBANY, INC.

Company Details

Name: GOLDIES OF ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1983 (42 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 868728
ZIP code: 12201
County: Schenectady
Place of Formation: New York
Address: BOX 1279, ALBANY, NY, United States, 12201
Principal Address: 1500 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY HORNER Chief Executive Officer BOX 13116, ALBANY, NY, United States, 12212

DOS Process Agent

Name Role Address
HERZOG ENGSTROM & KOPLOVITZ PC DOS Process Agent BOX 1279, ALBANY, NY, United States, 12201

History

Start date End date Type Value
1983-09-20 1993-05-24 Address KOPLOVITZ, P.C., 11 NORTH PEARL ST., ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1486457 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000054011139 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930524002091 1993-05-24 BIENNIAL STATEMENT 1992-09-01
B021605-3 1983-09-20 CERTIFICATE OF INCORPORATION 1983-09-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State