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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181 BOYD STREET, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
JASON TAUB | Chief Executive Officer | 181 BOYD ST, MONTGOMERY, NY, United States, 12549 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State