Name: | ALUMEX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1989 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1401976 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New Jersey |
Address: | CASSRELL GREENBERG, ESQ., 19 W 44TH ST.,STE.1110, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
%THE CORPORATION | DOS Process Agent | CASSRELL GREENBERG, ESQ., 19 W 44TH ST.,STE.1110, NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1209720 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
C079023-4 | 1989-11-22 | APPLICATION OF AUTHORITY | 1989-11-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1082361 | 0215000 | 1984-12-06 | PIER 17 SOUTH SEAPORT COMPLEX, NY, NY, 10038 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-02-05 |
Abatement Due Date | 1985-02-12 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State