Name: | ALICEBO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1989 (35 years ago) |
Date of dissolution: | 20 Aug 2014 |
Entity Number: | 1406666 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 2112 AVENUE X, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2112 AVENUE X, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
PHILIP CHAN | Chief Executive Officer | 2112 AVE X, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 2012-01-05 | Address | 2210 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1989-12-13 | 1993-01-20 | Address | 2114 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140820000542 | 2014-08-20 | CERTIFICATE OF DISSOLUTION | 2014-08-20 |
131223002210 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
120105003073 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091223002173 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
031205002542 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State