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
Name | Role | Address |
---|---|---|
BERNARD FERSTER | DOS Process Agent | 515 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ARTHUR R LOEVY | Chief Executive Officer | 11-15 UNION SQUARE WEST, NEW YORK, NY, United States, 10003 |
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) |
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