Search icon

AL ROSENFELD, INC.

Company Details

Name: AL ROSENFELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1991 (33 years ago)
Date of dissolution: 04 Apr 2007
Entity Number: 1575076
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 PARK AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ADOLPH H ROSENFELD Chief Executive Officer 230 PARK AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-10-13 2005-11-01 Address 20 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, 4165, USA (Type of address: Chief Executive Officer)
1991-09-13 1993-10-13 Address ATTN: LAURENCE A. SPELMAN, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070404000814 2007-04-04 CERTIFICATE OF DISSOLUTION 2007-04-04
051101003024 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030911002403 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010821002795 2001-08-21 BIENNIAL STATEMENT 2001-09-01
990924002098 1999-09-24 BIENNIAL STATEMENT 1999-09-01
970904002427 1997-09-04 BIENNIAL STATEMENT 1997-09-01
931013002207 1993-10-13 BIENNIAL STATEMENT 1992-09-01
910913000112 1991-09-13 CERTIFICATE OF INCORPORATION 1991-09-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State