Search icon

ALGOL INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O BUTLER FITZGERALD & POTTER DOS Process Agent 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARK LEONHARD Chief Executive Officer C/O PREBON YAMANE (USA) INC., 101 HUDSON STREET, JERSEY CITY, NJ, United States, 07302

History

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)

Filings

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