Name: | FACT FINDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1983 (42 years ago) |
Entity Number: | 870942 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 801 HUNTINGTON CT, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN A RIBNER | Chief Executive Officer | 801 HUNTINGTON CT, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 801 HUNTINGTON CT, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-16 | 2003-09-11 | Address | 2010 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1993-09-28 | 1997-09-16 | Address | 9 OLIVER AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1993-09-28 | 1997-09-16 | Address | 9 OLIVER AVENUE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1993-09-28 | 1997-09-16 | Address | 262 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
1983-09-29 | 1993-09-28 | Address | NINE OLIVER AVE., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030911002666 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
991101002215 | 1999-11-01 | BIENNIAL STATEMENT | 1999-09-01 |
970916002477 | 1997-09-16 | BIENNIAL STATEMENT | 1997-09-01 |
930928002692 | 1993-09-28 | BIENNIAL STATEMENT | 1993-09-01 |
B024861-4 | 1983-09-29 | CERTIFICATE OF INCORPORATION | 1983-09-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State