Name: | ALGOL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1993 (31 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1749140 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Address: | 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BUTLER FITZGERALD & POTTER | DOS Process Agent | 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARK LEONHARD | Chief Executive Officer | C/O PREBON YAMANE (USA) INC., 101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-12 | 1999-08-24 | Address | BCMG, 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 1999-08-24 | Address | BCMG, 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1995-09-20 | 1997-08-12 | Address | % BCMG, 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1995-09-20 | 1997-08-12 | Address | % BCMG, 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1993-08-12 | 1999-08-24 | Address | 315 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1637206 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990824002617 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
970812002269 | 1997-08-12 | BIENNIAL STATEMENT | 1997-08-01 |
950920002285 | 1995-09-20 | BIENNIAL STATEMENT | 1995-08-01 |
930812000353 | 1993-08-12 | CERTIFICATE OF INCORPORATION | 1993-08-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State