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
Name | Role | Address |
---|---|---|
MICHAEL C. POORMAN | Chief Executive Officer | 39 KREY BOULEVARD, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 KREY BOULEVARD, RENSSELAER, NY, United States, 12144 |
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) |
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