Search icon

ALCOLAC INC.

Company Details

Name: ALCOLAC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1961 (64 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 139873
ZIP code: 10017
County: New York
Place of Formation: Maryland
Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
% THE CORPORATION TRUST CO., DOS Process Agent 277 PARK AVE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
% THE CORPORATION TRUST CO Agent 277 PARK AVE, NEW YORK, NY, 10017

History

Start date End date Type Value
1964-10-23 1968-09-06 Address 3440 FAIRFIELD RD., BALTIMORE, MD, 21226, USA (Type of address: Service of Process)
1961-07-27 1964-10-23 Address 120 B'WAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1209497 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B713025-3 1988-12-01 ASSUMED NAME CORP INITIAL FILING 1988-12-01
A294467-2 1976-02-19 CERTIFICATE OF AMENDMENT 1976-02-19
703719-3 1968-09-06 CERTIFICATE OF AMENDMENT 1968-09-06
460989 1964-10-23 CERTIFICATE OF MERGER 1964-10-28
280757 1961-07-31 CERTIFICATE OF MERGER 1961-07-31
280310 1961-07-27 APPLICATION OF AUTHORITY 1961-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300366 Environmental Matters 2003-01-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 9
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2003-01-16
Termination Date 2003-03-05
Section 6901
Status Terminated

Parties

Name THE STATE OF NEW YOR,
Role Plaintiff
Name ALCOLAC INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State