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 |
Name | Role | Address |
---|---|---|
MICHAEL L. MARTELL | DOS Process Agent | 909 Third Avenue - 27th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ABRAMO MANFROTTO | Chief Executive Officer | 11 MAYFIELD AVE, EDISON, NJ, United States, 08837 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State