Name: | ALAMODE KITCHEN CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1957 (68 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 164536 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2074 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 206 E JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2074 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
PHILIP FRANK | Chief Executive Officer | 206 E JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1957-04-04 | 1995-04-21 | Address | 2074 HILLSIDE AVE., NEW HYDEPARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050525075 | 2005-05-25 | ASSUMED NAME CORP INITIAL FILING | 2005-05-25 |
DP-1629823 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
010502002563 | 2001-05-02 | BIENNIAL STATEMENT | 2001-04-01 |
990514002000 | 1999-05-14 | BIENNIAL STATEMENT | 1999-04-01 |
970429002402 | 1997-04-29 | BIENNIAL STATEMENT | 1997-04-01 |
950421002256 | 1995-04-21 | BIENNIAL STATEMENT | 1993-04-01 |
58564 | 1957-04-04 | CERTIFICATE OF INCORPORATION | 1957-04-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State