ALLTEC PRODUCTS, INC.

Name: | ALLTEC PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1991 (34 years ago) |
Date of dissolution: | 06 Feb 2013 |
Entity Number: | 1580518 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 75 URBAN AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 URBAN AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
LOUIS MANGIONE | Chief Executive Officer | 75 URBAN AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-02 | 1997-10-22 | Address | 80 MAGNOLIA AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-11-02 | 1997-10-22 | Address | 80 MAGNOLIA AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1993-11-02 | 1997-10-22 | Address | 80 MAGNOLIA AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1991-10-07 | 1993-11-02 | Address | 13 POPLAR STREET, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130206001320 | 2013-02-06 | CERTIFICATE OF DISSOLUTION | 2013-02-06 |
111025002574 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091204002526 | 2009-12-04 | BIENNIAL STATEMENT | 2009-10-01 |
071016002032 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051208003239 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State