Search icon

ALLBORO PROCESS SERVICE INC.

Company Details

Name: ALLBORO PROCESS SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1991 (34 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1573885
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 325 BROADWAY, SUITE 405, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-349-5900

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 BROADWAY, SUITE 405, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
BRUCE B. ANGLIN Chief Executive Officer 325 BROADWAY, SUITE 405, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
0889881-DCA Inactive Business 1994-02-28 2004-02-28

History

Start date End date Type Value
1999-10-21 1999-12-15 Address 325 BROADWAY, SUITE 405, NEW YORK, NY, 10007, 1112, USA (Type of address: Service of Process)
1997-07-21 1999-10-21 Address 150 NASSAU ST, NEW YORK, NY, 10038, 1516, USA (Type of address: Chief Executive Officer)
1997-07-21 1999-10-21 Address 150 NASSAU ST, NEW YORK, NY, 10038, 1516, USA (Type of address: Principal Executive Office)
1997-07-21 1999-10-21 Address 150 NASSAU ST, NEW YORK, NY, 10038, 1516, USA (Type of address: Service of Process)
1997-06-23 1997-07-21 Address 150 NASSAU STREET, SUITE 1330, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-09-09 1997-06-23 Address 1638 EAST 32ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1690272 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
991215000299 1999-12-15 CERTIFICATE OF CHANGE 1999-12-15
991021002669 1999-10-21 BIENNIAL STATEMENT 1999-09-01
971014002236 1997-10-14 BIENNIAL STATEMENT 1997-09-01
970721002371 1997-07-21 BIENNIAL STATEMENT 1995-09-01
970623000573 1997-06-23 CERTIFICATE OF CHANGE 1997-06-23
910909000110 1991-09-09 CERTIFICATE OF INCORPORATION 1991-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1291562 RENEWAL INVOICED 2002-03-01 340 Process Serving Agency License Renewal Fee
1291563 RENEWAL INVOICED 2000-02-23 340 Process Serving Agency License Renewal Fee
1291564 RENEWAL INVOICED 1998-01-12 340 Process Serving Agency License Renewal Fee
1291565 RENEWAL INVOICED 1996-01-19 340 Process Serving Agency License Renewal Fee
1291566 RENEWAL INVOICED 1994-05-25 442 Process Serving Agency License Renewal Fee

Date of last update: 26 Feb 2025

Sources: New York Secretary of State