Search icon

ALPAK MANUFACTURING CORPORATION

Company Details

Name: ALPAK MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1955 (70 years ago)
Date of dissolution: 06 Jan 2009
Entity Number: 105143
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 181 BOYD STREET, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 0

Share Par Value 400

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 BOYD STREET, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
JASON TAUB Chief Executive Officer 181 BOYD ST, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
1994-01-13 1999-11-05 Address 185 ROUTE 17, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1992-11-04 1994-01-13 Address 185 ROUTE 17, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
1992-11-04 1994-01-13 Address 181 BOYD STREET, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1992-11-04 1994-01-13 Address 181 BOYD STREET, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1957-01-21 1992-11-04 Address BOYD ST., MONTGOMERY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090106000279 2009-01-06 CERTIFICATE OF DISSOLUTION 2009-01-06
051215002311 2005-12-15 BIENNIAL STATEMENT 2005-10-01
031015002405 2003-10-15 BIENNIAL STATEMENT 2003-10-01
011011002362 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991105002493 1999-11-05 BIENNIAL STATEMENT 1999-10-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 457-9983
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State