Name: | ALLEY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1989 (36 years ago) |
Date of dissolution: | 13 Aug 2009 |
Entity Number: | 1371672 |
ZIP code: | 12025 |
County: | Fulton |
Place of Formation: | New York |
Address: | 712 CO. HWY. 110, BROADALBIN, NY, United States, 12025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLYDE D. ALLEY | DOS Process Agent | 712 CO. HWY. 110, BROADALBIN, NY, United States, 12025 |
Name | Role | Address |
---|---|---|
CLYDE D. ALLEY | Chief Executive Officer | 712 CO. HWY. 110, BROADALBIN, NY, United States, 12025 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 1997-07-07 | Address | RD 1, BOX 43, BROADALBIN, NY, 12025, 9705, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1997-07-07 | Address | RD 1, BOX 43, BROADALBIN, NY, 12025, 9705, USA (Type of address: Principal Executive Office) |
1989-07-26 | 1997-07-07 | Address | RD 1, BROADALBIN, NY, 12025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090813000148 | 2009-08-13 | CERTIFICATE OF DISSOLUTION | 2009-08-13 |
090629002326 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070712002527 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
050829002411 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
030624002344 | 2003-06-24 | BIENNIAL STATEMENT | 2003-07-01 |
010628002648 | 2001-06-28 | BIENNIAL STATEMENT | 2001-07-01 |
990721002050 | 1999-07-21 | BIENNIAL STATEMENT | 1999-07-01 |
970707002276 | 1997-07-07 | BIENNIAL STATEMENT | 1997-07-01 |
000050003985 | 1993-09-30 | BIENNIAL STATEMENT | 1993-07-01 |
930202003089 | 1993-02-02 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State