Name: | AL'S AUTO EXPRESS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1959 (65 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 123394 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 234 W. 29TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AL'S AUTO EXPRESS CORP. | DOS Process Agent | 234 W. 29TH ST., NEW YORK, NY, United States, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-886198 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
C106773-2 | 1990-02-12 | ASSUMED NAME CORP INITIAL FILING | 1990-02-12 |
183322 | 1959-10-22 | CERTIFICATE OF INCORPORATION | 1959-10-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11812070 | 0215000 | 1975-08-07 | 524 WEST 29 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-13 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-13 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100036 B05 |
Issuance Date | 1975-08-08 |
Abatement Due Date | 1975-08-29 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State