ALBANY CONSULTING GROUP, INC.

Name: | ALBANY CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1984 (41 years ago) |
Date of dissolution: | 29 May 2013 |
Entity Number: | 929172 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 123, 107 GRAND STREET, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD T. FASSETT | Chief Executive Officer | PO BOX 123, 107 GRAND STREET, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 123, 107 GRAND STREET, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
1984-07-10 | 1993-03-30 | Address | 2050 WESTERN AVE., GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130529000186 | 2013-05-29 | CERTIFICATE OF DISSOLUTION | 2013-05-29 |
120801002231 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100809002429 | 2010-08-09 | BIENNIAL STATEMENT | 2010-07-01 |
080711002112 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060619003292 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State