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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 WEST 46TH STREET, #808, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
YAKO ALHALE | Chief Executive Officer | 2 WEST 46TH STREET, #808, NEW YORK, NY, United States, 10036 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State