Search icon

ALDORO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALDORO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1991 (34 years ago)
Date of dissolution: 07 Sep 2012
Entity Number: 1505698
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 46TH STREET, #808, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WEST 46TH STREET, #808, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
YAKO ALHALE Chief Executive Officer 2 WEST 46TH STREET, #808, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1991-01-31 1993-03-02 Address ATTN: HAROLD DAITCH, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120907001264 2012-09-07 CERTIFICATE OF DISSOLUTION 2012-09-07
090114002673 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070123002921 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050203002609 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030114002503 2003-01-14 BIENNIAL STATEMENT 2003-01-01

Trademarks Section

Serial Number:
74247829
Mark:
AJS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1992-02-20
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AJS

Goods And Services

For:
jewelry
First Use:
1992-03-30
International Classes:
014 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State