ALOUETTE (NY) INC.
Headquarter
Name: | ALOUETTE (NY) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1988 (37 years ago) |
Entity Number: | 1277756 |
ZIP code: | 11215 |
County: | Queens |
Place of Formation: | New York |
Address: | 168 7TH STREET, SUITE 1C, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
T RICHARD CORCORAN | Chief Executive Officer | 168 7TH STREET, SUITE 1C, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ALOUETTE (NY) INC. | DOS Process Agent | 168 7TH STREET, SUITE 1C, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-13 | 2007-10-26 | Address | 455 WASHINGTON AVE, BROOKLYN, NY, 11238, 1804, USA (Type of address: Principal Executive Office) |
2003-04-23 | 2004-09-13 | Address | 281 STERLING PLACE #3, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
2003-04-23 | 2007-10-26 | Address | 197 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2003-04-23 | 2007-10-26 | Address | 197 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211104004036 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
120808002852 | 2012-08-08 | BIENNIAL STATEMENT | 2012-07-01 |
100803002611 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080715002910 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
071026002336 | 2007-10-26 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State