ALBERTA CROWE LETTER SERVICE, INC.

Name: | ALBERTA CROWE LETTER SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1953 (72 years ago) |
Date of dissolution: | 28 Jun 2021 |
Entity Number: | 92366 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 108 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
WILLIAM RAPP | Chief Executive Officer | 108 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-06 | 2021-06-28 | Address | 108 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2007-11-06 | 2021-06-28 | Address | 108 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1997-10-29 | 2007-11-06 | Address | 108 METROPOLITAN PK DR, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
1997-10-29 | 2007-11-06 | Address | 108 METROPOLITAN PK DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1997-10-29 | 2007-11-06 | Address | 108 METROPOLITAN PK DR, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210628001607 | 2021-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-28 |
131021002302 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111026002184 | 2011-10-26 | BIENNIAL STATEMENT | 2011-10-01 |
091021002664 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071106002724 | 2007-11-06 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State