ALFA ROMEO INC.

Name: | ALFA ROMEO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1955 (70 years ago) |
Date of dissolution: | 24 Dec 2014 |
Entity Number: | 104525 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10300 BOGGY CREEK ROAD, ORLANDO, FL, United States, 32824 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TONY DIMURO | Chief Executive Officer | 10300 BOGGY CREEK ROAD, ORLANDO, FL, United States, 32824 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-08 | 2019-01-28 | Address | 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-11-10 | 2011-09-08 | Address | 770 WEST BAY STREET, WINTER GARDEN, FL, 34787, USA (Type of address: Chief Executive Officer) |
2009-11-10 | 2011-09-08 | Address | 770 WEST BAY STREET, WINTER GARDEN, FL, 34787, USA (Type of address: Principal Executive Office) |
2007-09-25 | 2009-11-10 | Address | 1500 TRADEPORT DR, SUITE B, ORLANDO, FL, 32824, USA (Type of address: Principal Executive Office) |
2007-09-25 | 2009-11-10 | Address | 1500 TRADEPORT DR, SUITE B, ORLANDO, FL, 32824, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1416 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1417 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141224000424 | 2014-12-24 | CERTIFICATE OF MERGER | 2014-12-24 |
130826002092 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110908002960 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State