Name: | ALY-MAR ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1993 (32 years ago) |
Date of dissolution: | 08 Feb 2000 |
Entity Number: | 1698214 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 11 THE PINES, OLD WESTBURY, NY, United States, 11568 |
Address: | 3 HUMMINGBIRD DRIVE, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM C. BURTON, ESQ. | DOS Process Agent | 3 HUMMINGBIRD DRIVE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
RHONA SHERWIN | Chief Executive Officer | 11 THE PINES, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 1994-03-07 | Address | THREE HUMMINGBIRD DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000208000278 | 2000-02-08 | CERTIFICATE OF DISSOLUTION | 2000-02-08 |
990201002112 | 1999-02-01 | BIENNIAL STATEMENT | 1999-01-01 |
970325002126 | 1997-03-25 | BIENNIAL STATEMENT | 1997-01-01 |
951002002131 | 1995-10-02 | BIENNIAL STATEMENT | 1995-01-01 |
940307002884 | 1994-03-07 | BIENNIAL STATEMENT | 1994-01-01 |
930128000285 | 1993-01-28 | CERTIFICATE OF INCORPORATION | 1993-01-28 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State