ALCOHOL SENSORS INTERNATIONAL LTD.

Name: | ALCOHOL SENSORS INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 1613365 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1111 ROUTE 110, EAST FARMINGDALE, NY, United States, 11735 |
Principal Address: | JOSEPH LIVELY, 1111 ROUTE 110, EAST FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL RECCA | Chief Executive Officer | 1111 ROUTE 110, EAST FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1111 ROUTE 110, EAST FARMINGDALE, NY, United States, 11735 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1996-01-24 | 2000-03-10 | Address | 11 OVAL DRIVE, ISLANDIA, NY, 11722, USA (Type of address: Chief Executive Officer) |
1996-01-24 | 2000-03-10 | Address | ROBERT B WHITNEY, 11 OVAL DRIVE, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office) |
1996-01-24 | 2000-03-10 | Address | ROBERT B WHITNEY, 11 OVAL DRIVE, ISLANDIA, NY, 11722, USA (Type of address: Service of Process) |
1994-03-02 | 1996-12-20 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.001 |
1992-02-14 | 1996-01-24 | Address | SUITE 2009, 20 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1626422 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
000310002554 | 2000-03-10 | BIENNIAL STATEMENT | 2000-02-01 |
971002000511 | 1997-10-02 | CERTIFICATE OF AMENDMENT | 1997-10-02 |
970923000691 | 1997-09-23 | CERTIFICATE OF AMENDMENT | 1997-09-23 |
961220000612 | 1996-12-20 | CERTIFICATE OF AMENDMENT | 1996-12-20 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State