Search icon

ALNITAK CORPORATION

Company Details

Name: ALNITAK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1992 (32 years ago)
Date of dissolution: 03 Apr 1998
Entity Number: 1671558
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 135 ROME STREET, EAST FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 ROME STREET, EAST FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ANDREW SEWELL Chief Executive Officer 135 ROME STREET, EAST FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1992-10-08 1993-10-12 Address 1636 FIFTH AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980403000329 1998-04-03 CERTIFICATE OF DISSOLUTION 1998-04-03
961015002153 1996-10-15 BIENNIAL STATEMENT 1996-10-01
931012002900 1993-10-12 BIENNIAL STATEMENT 1993-10-01
921008000055 1992-10-08 CERTIFICATE OF INCORPORATION 1992-10-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State