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
Name | Role | Address |
---|---|---|
ALBERT URBONT | Chief Executive Officer | 200 EAST 32ND ST, STE 16A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 EAST 32ND ST, NEW YORK, NY, United States, 10016 |
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) |
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