ALES GROUP U.S.A. INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 E. 42ND STREET, 54TH FL., NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
RAPHAEL YOUSRI | Chief Executive Officer | 1350 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State