Search icon

ALBANY OFFICE INTERIORS, INC.

Company Details

Name: ALBANY OFFICE INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1985 (39 years ago)
Date of dissolution: 14 Dec 2016
Entity Number: 985672
ZIP code: 12144
County: Albany
Place of Formation: New York
Address: 39 KREY BOULEVARD, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C. POORMAN Chief Executive Officer 39 KREY BOULEVARD, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 KREY BOULEVARD, RENSSELAER, NY, United States, 12144

Form 5500 Series

Employer Identification Number (EIN):
141675778
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1998-03-17 2007-12-12 Address 39 KREY BLVD, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
1998-03-17 2007-12-12 Address 39 KREY BLVD, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1993-12-30 1998-03-17 Address PO BOX 1926, ALBANY, NY, 12201, USA (Type of address: Chief Executive Officer)
1993-12-30 2007-12-12 Address 39 KREY BOULEVARD, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
1993-12-30 1998-03-17 Address PO BOX 1926, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161214000520 2016-12-14 CERTIFICATE OF DISSOLUTION 2016-12-14
091216002625 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071212002711 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060117002492 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031121002601 2003-11-21 BIENNIAL STATEMENT 2003-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State