ALPRO SERVICE CO. INC.

Name: | ALPRO SERVICE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1955 (70 years ago) |
Date of dissolution: | 17 Sep 2020 |
Entity Number: | 172206 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 56-10 GRAND AVENUE, MASPETH, NY, United States, 11378 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM EMORY | Chief Executive Officer | 370 WABASHA STREET N., ST PAUL, MN, United States, 55102 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-06-29 | 2020-02-21 | Address | 39 MCCULLOCH DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2018-06-29 | 2018-07-02 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-06-28 | 2018-06-29 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200917000474 | 2020-09-17 | CERTIFICATE OF MERGER | 2020-09-17 |
200221060048 | 2020-02-21 | BIENNIAL STATEMENT | 2019-07-01 |
SR-2310 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2311 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702000740 | 2018-07-02 | CERTIFICATE OF AMENDMENT | 2018-07-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State