Search icon

ALES GROUP U.S.A. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALES GROUP U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1988 (36 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 1280142
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 E. 42ND STREET, 54TH FL., NEW YORK, NY, United States, 10165
Principal Address: 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 E. 42ND STREET, 54TH FL., NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
RAPHAEL YOUSRI Chief Executive Officer 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
F18000000302
State:
FLORIDA

History

Start date End date Type Value
2021-12-08 2022-04-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2010-12-29 2022-09-14 Address 60 E. 42ND STREET, 54TH FL., NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2010-04-12 2022-09-14 Address 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-03-03 2010-12-29 Address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-03-03 2010-04-12 Address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220914003789 2022-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-25
101229000302 2010-12-29 CERTIFICATE OF CHANGE 2010-12-29
100412002653 2010-04-12 BIENNIAL STATEMENT 2010-12-01
050303002417 2005-03-03 BIENNIAL STATEMENT 2004-12-01
021213002741 2002-12-13 BIENNIAL STATEMENT 2002-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1938332 CL VIO INVOICED 2015-01-13 175 CL - Consumer Law Violation
1907316 CL VIO CREDITED 2014-12-09 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-01 Settlement (Pre-Hearing) PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2019-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MORGAN
Party Role:
Plaintiff
Party Name:
ALES GROUP U.S.A. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State