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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 509 ROUTE 22, PURDYS, NY, United States, 10578 |
Name | Role | Address |
---|---|---|
ALICE SALVATORE | Chief Executive Officer | 509 ROUTE 22, PURDYS, NY, United States, 10578 |
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) |
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