Search icon

ALIM CORPORATION

Company Details

Name: ALIM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1990 (35 years ago)
Entity Number: 1427699
ZIP code: 06037
County: Onondaga
Place of Formation: New York
Address: 78 HAWTHORNE DR, BERLIN, CT, United States, 06037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASIH A MARVASTI Chief Executive Officer 78 HAWTHORNE DR, BERLIN, CT, United States, 06037

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 HAWTHORNE DR, BERLIN, CT, United States, 06037

History

Start date End date Type Value
2012-04-16 2018-06-18 Address 157 FRANKLIN ST, APT C4, STONEHAM, MA, 02180, USA (Type of address: Chief Executive Officer)
2012-04-16 2018-06-18 Address 157 FRANKLIN ST, APT C4, STONEHAM, MA, 02180, USA (Type of address: Service of Process)
2010-05-06 2012-04-16 Address 6082 MUSKRAT BAY ROAD, BREWSTER, NY, 13029, 8621, USA (Type of address: Service of Process)
2010-05-06 2012-04-16 Address 6082 MUSKRAT BAY ROAD, BREWSTER, NY, 13029, 8621, USA (Type of address: Chief Executive Officer)
2010-05-06 2018-06-18 Address 157 FRANKLIN STREET / UNIT #C4, STONEHAM, MA, 02180, 1530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180618002018 2018-06-18 BIENNIAL STATEMENT 2018-03-01
120416002345 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100506002859 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080229003211 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060327003125 2006-03-27 BIENNIAL STATEMENT 2006-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State