ALMEGA SYSTEMS, INC.

Name: | ALMEGA SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1985 (40 years ago) |
Date of dissolution: | 03 Aug 2011 |
Entity Number: | 1036563 |
ZIP code: | 11787 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 125 WILBUR PLACE, BOHEMIA, NY, United States, 11716 |
Address: | 317 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEMETRIOS J. LINDIAKOS | Chief Executive Officer | 125 WILBUR PLACE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
DUNCAN, FISH & VOGEL | DOS Process Agent | 317 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-08 | 2005-11-18 | Address | 80-57 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
1985-10-31 | 1997-10-08 | Address | 80-57 LEFFERTS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110803001067 | 2011-08-03 | CERTIFICATE OF DISSOLUTION | 2011-08-03 |
071002002469 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
051118002045 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
030930002801 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
010925002578 | 2001-09-25 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State