Search icon

A.L. MANAGEMENT OF NEW YORK CORP.

Company Details

Name: A.L. MANAGEMENT OF NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1986 (38 years ago)
Date of dissolution: 26 Jun 2017
Entity Number: 1126178
ZIP code: 10901
County: New York
Place of Formation: New York
Address: 2 FORTUNE WAY, MONTEBELLO, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN KASS Chief Executive Officer 2 FORTUNE WAY, MONTEBELLO, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 FORTUNE WAY, MONTEBELLO, NY, United States, 10901

History

Start date End date Type Value
1993-11-15 2015-02-06 Address 20 SQUADRON BOULEVARD, SUITE#370, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-11-15 2015-02-06 Address 20 SQUADRON BOULEVARD, SUITE#370, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1986-11-13 2015-02-06 Address 130 WEST 57TH STRET, THIRD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170626000735 2017-06-26 CERTIFICATE OF DISSOLUTION 2017-06-26
150312000210 2015-03-12 CERTIFICATE OF AMENDMENT 2015-03-12
150206002003 2015-02-06 BIENNIAL STATEMENT 2014-11-01
931115002955 1993-11-15 BIENNIAL STATEMENT 1992-11-01
B422969-4 1986-11-13 CERTIFICATE OF INCORPORATION 1986-11-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State