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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1175 LEGGETT AVENUE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
LEON EASTMOND | Chief Executive Officer | 1175 LEGGETT AVE, BRONX, NY, United States, 10474 |
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) |
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