-
Home Page
›
-
Counties
›
-
Nassau
›
-
11566
›
-
ALEX JOHNSON, INC.
Company Details
Name: |
ALEX JOHNSON, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Jan 1987 (38 years ago)
|
Date of dissolution: |
24 Sep 1997 |
Entity Number: |
1136618 |
ZIP code: |
11566
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
30 LINCOLN BLVD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ALEX JOHNSON
|
Chief Executive Officer
|
30 LINCOLN BLVD, MERRICK, NY, United States, 11566
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
30 LINCOLN BLVD, MERRICK, NY, United States, 11566
|
History
Start date |
End date |
Type |
Value |
1987-01-14
|
1993-03-03
|
Address
|
30 LINCOLN BOULEVARD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1330765
|
1997-09-24
|
DISSOLUTION BY PROCLAMATION
|
1997-09-24
|
940426002458
|
1994-04-26
|
BIENNIAL STATEMENT
|
1994-01-01
|
930303002938
|
1993-03-03
|
BIENNIAL STATEMENT
|
1993-01-01
|
B446019-5
|
1987-01-14
|
CERTIFICATE OF INCORPORATION
|
1987-01-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9304431
|
Insurance
|
1993-06-29
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1993-06-29
|
Termination Date |
1995-04-27
|
Date Issue Joined |
1993-09-07
|
Section |
1332
|
Parties
Name |
MT. VERNON FIRE
|
Role |
Plaintiff
|
|
Name |
ALEX JOHNSON, INC.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State