Name: | J.G.F. ALERT REFRIGERATION SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1989 (35 years ago) |
Date of dissolution: | 03 Jun 2004 |
Entity Number: | 1384821 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 354 W 56TH ST, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-246-0850
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES FOUDY | Chief Executive Officer | 354 W 56TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES FOUDY | DOS Process Agent | 354 W 56TH ST, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0992051-DCA | Inactive | Business | 1998-08-06 | 2004-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1989-09-15 | 1995-06-09 | Address | RIBICOFF & KOTKIN, ONE LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040603000400 | 2004-06-03 | CERTIFICATE OF DISSOLUTION | 2004-06-03 |
010822002236 | 2001-08-22 | BIENNIAL STATEMENT | 2001-09-01 |
000119002639 | 2000-01-19 | BIENNIAL STATEMENT | 1999-09-01 |
971007002045 | 1997-10-07 | BIENNIAL STATEMENT | 1997-09-01 |
950609002282 | 1995-06-09 | BIENNIAL STATEMENT | 1993-09-01 |
C055394-5 | 1989-09-15 | CERTIFICATE OF INCORPORATION | 1989-09-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
376285 | RENEWAL | INVOICED | 2002-06-06 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
376286 | RENEWAL | INVOICED | 2000-05-19 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1426805 | LICENSE | INVOICED | 1998-08-06 | 340 | Electronic & Home Appliance Service Dealer License Fee |
1426806 | FINGERPRINT | INVOICED | 1998-08-05 | 50 | Fingerprint Fee |
1426807 | FINGERPRINT | INVOICED | 1998-08-05 | 50 | Fingerprint Fee |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State