Name: | AMERICAN LIBRARY COLOR SLIDE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1955 (70 years ago) |
Date of dissolution: | 01 Dec 2005 |
Entity Number: | 104622 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 121 WEST 27 STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 WEST 27 STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
IRENE TSCHAEBASON | Chief Executive Officer | 121 WEST 27 STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1955-08-11 | 1959-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1955-08-11 | 1993-04-02 | Address | 222 WEST 23RD ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051201000646 | 2005-12-01 | CERTIFICATE OF DISSOLUTION | 2005-12-01 |
20050413023 | 2005-04-13 | ASSUMED NAME CORP INITIAL FILING | 2005-04-13 |
950410002069 | 1995-04-10 | BIENNIAL STATEMENT | 1993-08-01 |
930402002429 | 1993-04-02 | BIENNIAL STATEMENT | 1992-08-01 |
145672 | 1959-02-06 | CERTIFICATE OF AMENDMENT | 1959-02-06 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State