Search icon

ALICO RESOURCES CORP.

Company Details

Name: ALICO RESOURCES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1991 (33 years ago)
Date of dissolution: 15 Sep 1998
Entity Number: 1593577
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 730 BROADWAY, NEW YORK, NY, United States, 10003
Address: 515 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNARD FERSTER DOS Process Agent 515 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ARTHUR R LOEVY Chief Executive Officer 11-15 UNION SQUARE WEST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1993-02-03 1998-01-12 Address 11-15 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-02-03 1998-01-12 Address 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1991-12-03 1998-01-12 Address & LEFF, 100 EAST 42 ST., 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980915000526 1998-09-15 CERTIFICATE OF MERGER 1998-09-15
980112002669 1998-01-12 BIENNIAL STATEMENT 1997-12-01
930203002078 1993-02-03 BIENNIAL STATEMENT 1992-12-01
911203000272 1991-12-03 CERTIFICATE OF INCORPORATION 1991-12-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State