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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 BROADWAY, SUITE 405, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
BRUCE B. ANGLIN | Chief Executive Officer | 325 BROADWAY, SUITE 405, NEW YORK, NY, United States, 10007 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0889881-DCA | Inactive | Business | 1994-02-28 | 2004-02-28 |
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) |
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 |
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