Name: | ALCRON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1988 (37 years ago) |
Date of dissolution: | 03 Nov 2017 |
Entity Number: | 1231145 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 14 KERRY DRIVE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 KERRY DRIVE, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
ALLEN C. RONDEAU | Chief Executive Officer | 14 KERRY DRIVE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-22 | 2000-02-15 | Address | 14 KERRY DRIVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2000-02-15 | Address | 14 KERRY DRIVE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1988-01-29 | 1993-02-22 | Address | 620 WASHINGTON AVE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171103000434 | 2017-11-03 | CERTIFICATE OF DISSOLUTION | 2017-11-03 |
140203002110 | 2014-02-03 | BIENNIAL STATEMENT | 2014-01-01 |
120126002050 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100203002435 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080110002788 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State