Search icon

ALIRON, LTD.

Company Details

Name: ALIRON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1987 (38 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1156185
ZIP code: 10578
County: Westchester
Place of Formation: New York
Address: 509 ROUTE 22, PURDYS, NY, United States, 10578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 ROUTE 22, PURDYS, NY, United States, 10578

Chief Executive Officer

Name Role Address
ALICE SALVATORE Chief Executive Officer 509 ROUTE 22, PURDYS, NY, United States, 10578

History

Start date End date Type Value
1993-08-03 1994-04-19 Address R. 1, BOX 472, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer)
1993-08-03 1994-04-19 Address R. 1, BOX 472, PURDYS, NY, 10578, USA (Type of address: Principal Executive Office)
1993-08-03 1994-04-19 Address MR. RONALD SALVATORE, ROUTE 22, PURDYS, NY, 10578, USA (Type of address: Service of Process)
1987-03-24 1993-08-03 Address MR. RONALD SALVATORE, RTE 22, PURDYS, NY, 10578, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1464323 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
940419002775 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930803002951 1993-08-03 BIENNIAL STATEMENT 1993-03-01
B474607-3 1987-03-24 CERTIFICATE OF INCORPORATION 1987-03-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State