Search icon

ALLEGRO AIR CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEGRO AIR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1991 (34 years ago)
Date of dissolution: 31 Mar 2015
Entity Number: 1569634
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 340 CROSSWAYS PARK DR., WOODBURY, NY, United States, 11797
Principal Address: 340 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PRESIDENT, DOLAN FAMILY OFFICE, LLC DOS Process Agent 340 CROSSWAYS PARK DR., WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
PATRICK F. DOLAN Chief Executive Officer ONE MEDIA CROSSWAYS, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2009-08-04 2013-03-29 Address DOLAN FAMILY OFFICE LLC, 340 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2001-08-21 2009-08-04 Address 340 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1993-04-13 2001-08-21 Address %WILLIAM A. FREWIN, JR., ONE MEDIA CROSSWAYS, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1993-04-13 2001-08-21 Address %WILLIAM A. FREWIN, JR., ONE MEDIA CROSSWAYS, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1991-08-19 2013-03-29 Address ONE MEDIA CROSSWAYS, WOODBURY, NY, 11797, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150331000744 2015-03-31 CERTIFICATE OF DISSOLUTION 2015-03-31
130904002003 2013-09-04 BIENNIAL STATEMENT 2013-08-01
130329000550 2013-03-29 CERTIFICATE OF CHANGE 2013-03-29
110831002730 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090804002192 2009-08-04 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State