Search icon

ALOE VERA PRODUCTS OF NORTH AMERICA, INC.

Company Details

Name: ALOE VERA PRODUCTS OF NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1721486
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 128 SO. MONTICELLO DR, SYRACUSE, NY, United States, 13205
Principal Address: 128 SO. MONTICELLO DR., SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER KESER Chief Executive Officer 128 SO. MONTICELLO DR., SYRACUSE, NY, United States, 13205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 SO. MONTICELLO DR, SYRACUSE, NY, United States, 13205

History

Start date End date Type Value
1999-04-09 2001-04-13 Address 128 SO. MONTICELLO DR., SYRACUSE, NY, 13205, 2807, USA (Type of address: Chief Executive Officer)
1999-04-09 2001-04-13 Address 128 SO. MONTICELLO DR., SYRACUSE, NY, 13205, 2807, USA (Type of address: Principal Executive Office)
1995-08-29 1999-04-09 Address 128 S MONTICELLO DR, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
1995-08-29 1999-04-09 Address 128 S MONTICELLO DR, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)
1993-04-26 2001-04-13 Address 128 SOUTH MONTICELLO DR., SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752542 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
050608002454 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030327002763 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010413002017 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990409002333 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970414002707 1997-04-14 BIENNIAL STATEMENT 1997-04-01
950829002052 1995-08-29 BIENNIAL STATEMENT 1995-04-01
930615000068 1993-06-15 CERTIFICATE OF AMENDMENT 1993-06-15
930426000448 1993-04-26 CERTIFICATE OF INCORPORATION 1993-04-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State