Name: | ALPHA & OMEGA DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1987 (38 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1184739 |
ZIP code: | 97701 |
County: | Monroe |
Place of Formation: | New York |
Address: | 64141 HWY 20 W, BEND, OR, United States, 97701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KLAAS KLEINE | Chief Executive Officer | 64141 HWY 20 W, BEND, OR, United States, 97701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64141 HWY 20 W, BEND, OR, United States, 97701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 1999-08-18 | Address | 2725 LAKE ROAD, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1999-08-18 | Address | 2725 LAKE ROAD, WILLIAMSON, NY, 14589, USA (Type of address: Principal Executive Office) |
1993-03-23 | 1999-08-18 | Address | 2725 LAKE ROAD, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
1987-07-06 | 1993-03-23 | Address | 1614 PENFIELD ROAD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1690380 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
990818002000 | 1999-08-18 | BIENNIAL STATEMENT | 1999-07-01 |
970715002712 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
930323003068 | 1993-03-23 | BIENNIAL STATEMENT | 1992-07-01 |
B517584-3 | 1987-07-06 | CERTIFICATE OF INCORPORATION | 1987-07-06 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State