Search icon

AL URBONT, INC.

Company Details

Name: AL URBONT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1992 (32 years ago)
Date of dissolution: 21 Aug 2013
Entity Number: 1676999
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 EAST 32ND ST, NEW YORK, NY, United States, 10016
Principal Address: 200 EAST 32ND ST, STE 16A, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT URBONT Chief Executive Officer 200 EAST 32ND ST, STE 16A, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 EAST 32ND ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-09-29 2010-10-07 Address 200 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-09-29 2010-10-07 Address 200 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-09-29 2010-10-07 Address 200 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-11-19 2000-09-29 Address 82 N CHATSWORTH AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1994-04-21 2000-09-29 Address 82 NORTH CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1994-04-21 1996-11-19 Address FIVE TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-04-21 2000-09-29 Address FIVE TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-10-30 1994-04-21 Address FIVE TUDOR CITY PLACE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130821000305 2013-08-21 CERTIFICATE OF DISSOLUTION 2013-08-21
101007002876 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080929002020 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060928002949 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041110002312 2004-11-10 BIENNIAL STATEMENT 2004-10-01
020923002421 2002-09-23 BIENNIAL STATEMENT 2002-10-01
000929002661 2000-09-29 BIENNIAL STATEMENT 2000-10-01
990113002446 1999-01-13 BIENNIAL STATEMENT 1998-10-01
961119002088 1996-11-19 BIENNIAL STATEMENT 1996-10-01
940421002991 1994-04-21 BIENNIAL STATEMENT 1993-10-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State