Search icon

STANDALERT CORPORATION

Company Details

Name: STANDALERT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1992 (33 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1644255
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 50 BROAD STREET, SUITE 814, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LITTMAN & KROOKS, P.C. DOS Process Agent 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MR. RONALD SHAPIRO Chief Executive Officer 50 BROAD STREET, SUITE 814, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1992-06-15 1993-11-29 Address 120 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1507781 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931129002329 1993-11-29 BIENNIAL STATEMENT 1993-06-01
921106000003 1992-11-06 CERTIFICATE OF AMENDMENT 1992-11-06
920619000331 1992-06-19 CERTIFICATE OF AMENDMENT 1992-06-19
920615000549 1992-06-15 CERTIFICATE OF INCORPORATION 1992-06-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State