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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 ROME STREET, EAST FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ANDREW SEWELL | Chief Executive Officer | 135 ROME STREET, EAST FARMINGDALE, NY, United States, 11735 |
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) |
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