Name: | ADVANCED ALLOYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1958 (67 years ago) |
Date of dissolution: | 25 Nov 2020 |
Entity Number: | 113212 |
ZIP code: | 11702 |
County: | New York |
Place of Formation: | New York |
Address: | 11 E SHORE DR, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
DONALD GLASSMAN | Chief Executive Officer | 11 E SHORE DR, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
DONALD GLASSMAN | DOS Process Agent | 11 E SHORE DR, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-02 | 2018-09-04 | Address | 1014 GRAND BLVD, DEER PARK, NY, 11729, 5710, USA (Type of address: Principal Executive Office) |
1995-04-26 | 2018-09-04 | Address | 1014 GRAND BLVD, DEER PARK, NY, 11729, 5710, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 2018-09-04 | Address | 1014 GRAND BLVD, DEER PARK, NY, 11729, 5710, USA (Type of address: Service of Process) |
1995-04-26 | 2014-09-02 | Address | 1014 GRAND BLVD, DEER PARK, NY, 11729, 5710, USA (Type of address: Principal Executive Office) |
1981-06-05 | 1981-06-05 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 50 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201125000497 | 2020-11-25 | CERTIFICATE OF DISSOLUTION | 2020-11-25 |
180904007578 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006154 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006199 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120906006199 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State