Name: | ALLOY TECHNOLOGY INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1985 (40 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1008722 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 169 WESTERN HIGHWAY, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
EUGENE S. HARZENSKI | DOS Process Agent | 169 WESTERN HIGHWAY, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
EUGENE S. HARZENSKI | Chief Executive Officer | 169 WESTERN HIGHWAY, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 1999-07-29 | Address | 169 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 1999-07-29 | Address | 169 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
1993-04-08 | 1999-07-29 | Address | 169 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1985-07-01 | 1993-04-08 | Address | 169 WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1733094 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
010706002040 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
990729002392 | 1999-07-29 | BIENNIAL STATEMENT | 1999-07-01 |
000050003547 | 1993-09-30 | BIENNIAL STATEMENT | 1993-07-01 |
930408003344 | 1993-04-08 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State