Name: | ALLOU DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1963 (62 years ago) |
Entity Number: | 157127 |
ZIP code: | 11717 |
County: | Nassau |
Place of Formation: | New York |
Address: | DAVID SHAMILZADEH, 50 EMJAY BLVD, BRENTWOOD, NY, United States, 11717 |
Principal Address: | 50 EMJAY BLVD, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERMAN JACOBOWITZ | Chief Executive Officer | 50 EMJAY BLVD, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
ALLOU HEALTH & BTY CARE INC | DOS Process Agent | DAVID SHAMILZADEH, 50 EMJAY BLVD, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-24 | 2001-05-29 | Address | 50 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
1995-04-26 | 2000-08-24 | Address | 50 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 2000-08-24 | Address | 50 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
1995-04-26 | 2000-08-24 | Address | 50 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
1988-10-19 | 1989-01-30 | Name | ALLOU INDUSTRIES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010529002643 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
000824002348 | 2000-08-24 | BIENNIAL STATEMENT | 1999-05-01 |
970718002496 | 1997-07-18 | BIENNIAL STATEMENT | 1997-05-01 |
950426002251 | 1995-04-26 | BIENNIAL STATEMENT | 1993-05-01 |
C151125-2 | 1990-06-12 | ASSUMED NAME CORP INITIAL FILING | 1990-06-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State