Name: | ALICE DYSART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1986 (39 years ago) |
Entity Number: | 1095743 |
ZIP code: | 11743 |
County: | New York |
Place of Formation: | New York |
Address: | 181 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FELDMAN & CO | DOS Process Agent | 181 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ALICE DYSART | Chief Executive Officer | C/O FELDMAN & CO, 181 MAIN ST, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-12 | 2008-09-22 | Address | 330 W 56TH ST, #246, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-07-12 | 2008-09-22 | Address | 330 W 56TH ST, #246, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-07-12 | 2008-09-22 | Address | 330 W 56TH ST, #246, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-07-14 | 2000-07-12 | Address | 50 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1993-08-23 | 1998-07-14 | Address | 200 OLD COUNTRY ROAD, SOUTH WING, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140915006375 | 2014-09-15 | BIENNIAL STATEMENT | 2014-07-01 |
120806002468 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
080922002193 | 2008-09-22 | BIENNIAL STATEMENT | 2008-07-01 |
061013002582 | 2006-10-13 | BIENNIAL STATEMENT | 2006-07-01 |
040908002667 | 2004-09-08 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State