ALBANY FINANCIAL PLANNERS, INC.

Name: | ALBANY FINANCIAL PLANNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1984 (41 years ago) |
Date of dissolution: | 30 Sep 2021 |
Entity Number: | 958237 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 3 ATRIUM DR, STE 265, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 ATRIUM DR, STE 265, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DONALD W CARMAN JR | Chief Executive Officer | 3 ATRIUM DR, STE 265, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-17 | 2022-04-18 | Address | 3 ATRIUM DR, STE 265, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2000-11-17 | 2022-04-18 | Address | 3 ATRIUM DR, STE 265, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1998-11-04 | 2000-11-17 | Address | 3 ATRUM DR, STE 265, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1998-11-04 | 2000-11-17 | Address | 3 ATRUM DR, STE 265, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-03-09 | 1998-11-04 | Address | 595 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220418000099 | 2021-09-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-30 |
121105006851 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101101002721 | 2010-11-01 | BIENNIAL STATEMENT | 2010-11-01 |
081117002687 | 2008-11-17 | BIENNIAL STATEMENT | 2008-11-01 |
061103002482 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State