ALO-ALO INC.

Name: | ALO-ALO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1988 (37 years ago) |
Date of dissolution: | 01 Jul 1998 |
Entity Number: | 1259396 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 5 SCHENCK AVE, APT 3L, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERTO L.B. CARVALHO | DOS Process Agent | 5 SCHENCK AVE, APT 3L, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ROBERTO L.B. CARVALHO | Chief Executive Officer | 5 SCHENCK AVE, APT 3L, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-24 | 1996-06-10 | Address | 345 EAST 80TH STREET, APARTMENT 12C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-08-24 | 1996-06-10 | Address | 111 EAST 22ND STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1993-08-24 | 1996-06-10 | Address | 111 EAST 22ND STREET, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1989-06-29 | 1993-08-24 | Address | 1030 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1988-05-06 | 1989-06-29 | Address | 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980701000316 | 1998-07-01 | CERTIFICATE OF MERGER | 1998-07-01 |
960610002216 | 1996-06-10 | BIENNIAL STATEMENT | 1996-05-01 |
930824002599 | 1993-08-24 | BIENNIAL STATEMENT | 1993-05-01 |
C028002-3 | 1989-06-29 | CERTIFICATE OF MERGER | 1989-06-29 |
C028003-3 | 1989-06-29 | CERTIFICATE OF AMENDMENT | 1989-06-29 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State