Name: | ALVIRA LITHOGRAPHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1991 (34 years ago) |
Date of dissolution: | 15 Dec 1999 |
Entity Number: | 1520678 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 601 WEST 26TH STREET 2M, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ALVIRA | Chief Executive Officer | 601 W 26TH ST 2M, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL ALVIRA | DOS Process Agent | 601 WEST 26TH STREET 2M, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-06 | 1993-07-23 | Address | 601 W 26TH ST 2M, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1991-04-02 | 1993-07-23 | Address | 41 EAST 42ND ST., SUITE 206, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991215000228 | 1999-12-15 | CERTIFICATE OF DISSOLUTION | 1999-12-15 |
970522002896 | 1997-05-22 | BIENNIAL STATEMENT | 1997-04-01 |
930723002480 | 1993-07-23 | BIENNIAL STATEMENT | 1993-04-01 |
930106002966 | 1993-01-06 | BIENNIAL STATEMENT | 1992-04-01 |
910402000173 | 1991-04-02 | CERTIFICATE OF INCORPORATION | 1991-04-02 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State