Search icon

ESTELLE & ALFONSO, INC.

Company Details

Name: ESTELLE & ALFONSO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1959 (66 years ago)
Date of dissolution: 16 Nov 2015
Entity Number: 115963
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 738 ROUTE 9, STE 3, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFONSO WEINLEIN Chief Executive Officer 738 ROUTE 9, STE 3, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 738 ROUTE 9, STE 3, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2001-01-10 2013-03-20 Address 4 OLD RT 9 W, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2001-01-10 2013-03-20 Address 4 OLD RT 9 W, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2001-01-10 2013-03-20 Address 4 OLD RT 9 W, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1997-02-14 2001-01-10 Address 2206 RTE 9, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1997-02-14 2001-01-10 Address 2206 RTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151116000826 2015-11-16 CERTIFICATE OF DISSOLUTION 2015-11-16
130320002242 2013-03-20 BIENNIAL STATEMENT 2013-01-01
090120003055 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070104002307 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050222002608 2005-02-22 BIENNIAL STATEMENT 2005-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State