Name: | A.L.N. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1988 (37 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1232210 |
ZIP code: | 11024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1564 UNION TPKE, NEW HYDE PARK, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1564 UNION TPKE, NEW HYDE PARK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
LINDA NEWMAN | Chief Executive Officer | 1564 UNION TPKE, NEW HYDE PARK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-07 | 1996-04-10 | Address | 1564 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1996-04-10 | Address | 14 WESTBROOK ROAD, KINGS POINT, NY, 11024, USA (Type of address: Principal Executive Office) |
1988-02-03 | 1996-04-10 | Address | 14 WESTBROOK RD., KINGS POINT, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750083 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
040220002171 | 2004-02-20 | BIENNIAL STATEMENT | 2004-02-01 |
020222002593 | 2002-02-22 | BIENNIAL STATEMENT | 2002-02-01 |
000310002311 | 2000-03-10 | BIENNIAL STATEMENT | 2000-02-01 |
960410002178 | 1996-04-10 | BIENNIAL STATEMENT | 1996-02-01 |
930607002368 | 1993-06-07 | BIENNIAL STATEMENT | 1993-02-01 |
B598503-2 | 1988-02-03 | CERTIFICATE OF INCORPORATION | 1988-02-03 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State