Search icon

ALU INC.

Company Details

Name: ALU INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1989 (36 years ago)
Entity Number: 1393964
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 11 Mayfield Ave, Edison, NJ, United States, 08837
Address: 909 Third Avenue - 27th Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
MICHAEL L. MARTELL DOS Process Agent 909 Third Avenue - 27th Floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
ABRAMO MANFROTTO Chief Executive Officer 11 MAYFIELD AVE, EDISON, NJ, United States, 08837

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 11 MAYFIELD AVE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 240 ANDERSON AVENUE, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-06 Address 909 THIRD AVENUE - 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-10-03 2019-10-01 Address MORRISON COHEN LLP, 909 3RD AV, 909 THIRD AVENUE - 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-11-10 2023-10-06 Address 240 ANDERSON AVENUE, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231006003492 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211102002076 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191001060183 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003007208 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151110006034 2015-11-10 BIENNIAL STATEMENT 2015-10-01

Court Cases

Court Case Summary

Filing Date:
2002-11-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ALU INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-07-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ALU INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-12-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALU INC.
Party Role:
Plaintiff
Party Name:
MAHARG,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State