ALCRIS CORPORATION

Name: | ALCRIS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1990 (35 years ago) |
Date of dissolution: | 30 Jun 2008 |
Entity Number: | 1423074 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 88 KINGSBURY ROAD, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 KINGSBURY ROAD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
FRANCIS X GALLO | Chief Executive Officer | 88 KINGSBURY ROAD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-31 | 2008-03-19 | Address | 1527 FRANKLIN AVENUE, SUITE #305, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2002-01-31 | 2008-03-19 | Address | 1527 FRANKLIN AVENUE, SUITE #305, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2001-09-28 | 2008-03-19 | Address | 1527 FRANKLIN AVENUE SUITE 305, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1998-02-11 | 2001-09-28 | Address | FRANCIS X GALLO, 1527 FRANKLIN AVE 301, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1993-07-15 | 2002-01-31 | Address | 1527 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080630000440 | 2008-06-30 | CERTIFICATE OF DISSOLUTION | 2008-06-30 |
080319002349 | 2008-03-19 | BIENNIAL STATEMENT | 2008-02-01 |
060307002980 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
041007000528 | 2004-10-07 | CERTIFICATE OF AMENDMENT | 2004-10-07 |
040127002471 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State