Search icon

A.L.E. INC.

Company Details

Name: A.L.E. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1986 (39 years ago)
Date of dissolution: 24 Apr 2001
Entity Number: 1111603
ZIP code: 10474
County: New York
Place of Formation: New York
Principal Address: 7004 BOULEVARD E, GUTTENBERG, NJ, United States, 07093
Address: 1175 LEGGETT AVENUE, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 LEGGETT AVENUE, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
LEON EASTMOND Chief Executive Officer 1175 LEGGETT AVE, BRONX, NY, United States, 10474

History

Start date End date Type Value
1993-09-28 1997-06-06 Address 1175 LEGGETT AVENUE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1993-09-28 1997-06-06 Address 1175 LEGGETT AVENUE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1986-09-12 1993-09-28 Address 1175 LEGGETT AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010424000159 2001-04-24 CERTIFICATE OF DISSOLUTION 2001-04-24
980902002255 1998-09-02 BIENNIAL STATEMENT 1998-09-01
970606002234 1997-06-06 BIENNIAL STATEMENT 1996-09-01
970103002367 1997-01-03 BIENNIAL STATEMENT 1996-09-01
930928003206 1993-09-28 BIENNIAL STATEMENT 1993-09-01
B400917-2 1986-09-12 CERTIFICATE OF INCORPORATION 1986-09-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State