Name: | ALMARA DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1963 (62 years ago) |
Date of dissolution: | 18 Aug 1998 |
Entity Number: | 155779 |
ZIP code: | 11746 |
County: | Queens |
Place of Formation: | New York |
Address: | 2 BLACK PINE COURT, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 BLACK PINE COURT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
FRANK M. NIGRO | Chief Executive Officer | 2 BLACK PINE COURT, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1976-06-03 | 1993-04-21 | Address | 43-21 54TH DRIVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1970-04-29 | 1976-06-03 | Address | 52-10 58TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1963-03-29 | 1970-04-29 | Address | 280 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100302086 | 2010-03-02 | ASSUMED NAME CORP DISCONTINUANCE | 2010-03-02 |
980818000370 | 1998-08-18 | CERTIFICATE OF DISSOLUTION | 1998-08-18 |
970509002532 | 1997-05-09 | BIENNIAL STATEMENT | 1997-03-01 |
C226971-2 | 1995-09-19 | ASSUMED NAME CORP INITIAL FILING | 1995-09-19 |
940329002033 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State