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
Name | Role | Address |
---|---|---|
LITTMAN & KROOKS, P.C. | DOS Process Agent | 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MR. RONALD SHAPIRO | Chief Executive Officer | 50 BROAD STREET, SUITE 814, NEW YORK, NY, United States, 10004 |
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) |
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