ALFANT CORP.

Name: | ALFANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1990 (35 years ago) |
Entity Number: | 1481022 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | ROUTES 100 & 139, KATONAH, NY, United States, 10536 |
Principal Address: | ROUTES 100 & 139, KATOHAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO ABBATE | Chief Executive Officer | ROUTES 100 & 139, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTES 100 & 139, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-14 | 2004-11-15 | Address | ROUTES 100, & 139, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1993-12-14 | 2004-11-15 | Address | ROUTES 100, & 139, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
1992-10-30 | 2004-11-15 | Address | ROUTES 100 & 139, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1993-12-14 | Address | ROUTES 100 & 139, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1993-12-14 | Address | ROUTES 100 & 139, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121019006230 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101103002451 | 2010-11-03 | BIENNIAL STATEMENT | 2010-10-01 |
081007002382 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061002002911 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041115002196 | 2004-11-15 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State