ALBRIGHT, INC.

Name: | ALBRIGHT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1984 (41 years ago) |
Entity Number: | 930772 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 62 COOPER SQUARE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 COOPER SQUARE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
IRENE ALBRIGHT | Chief Executive Officer | 62 COOPER SQUARE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-30 | 2004-11-01 | Address | 119 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-07-30 | 2004-11-01 | Address | 119 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-07-30 | 2004-11-01 | Address | 119 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1996-01-10 | 2002-07-30 | Address | 325 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1996-01-10 | 2002-07-30 | Address | 325 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120802006153 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
080815002437 | 2008-08-15 | BIENNIAL STATEMENT | 2008-07-01 |
041101002858 | 2004-11-01 | BIENNIAL STATEMENT | 2004-07-01 |
020730002477 | 2002-07-30 | BIENNIAL STATEMENT | 2002-07-01 |
000915002277 | 2000-09-15 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State