Name: | ALROD ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1985 (40 years ago) |
Date of dissolution: | 04 Aug 2015 |
Entity Number: | 1028918 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 710-9 UNION PARKWAY, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 710-9 UNION PARKWAY, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
EVAN AXELROD | Chief Executive Officer | 710-9 UNION PARKWAY, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-18 | 2001-09-18 | Address | 86 ANNANDALE ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 1993-10-14 | Address | 86 ANNANDALE ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1985-09-30 | 1993-05-18 | Address | TEN STACEY LANE, SMITHTOWN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150804000190 | 2015-08-04 | CERTIFICATE OF DISSOLUTION | 2015-08-04 |
130918006367 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
110921002107 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090909002121 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
070830003177 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State