ALIDA'S APPLIANCES & HOUSEWARE, INC.

Name: | ALIDA'S APPLIANCES & HOUSEWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1964 (61 years ago) |
Date of dissolution: | 27 Sep 2023 |
Entity Number: | 176365 |
ZIP code: | 12078 |
County: | Fulton |
Place of Formation: | New York |
Address: | 148 BERGER ROAD, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALIDA'S APPLIANCES & HOUSEWARE, INC. | DOS Process Agent | 148 BERGER ROAD, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
ALBERT PARILLO | Chief Executive Officer | 148 BERGER ROAD, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-11 | 2023-09-27 | Address | 148 BERGER ROAD, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
2020-05-11 | 2023-09-27 | Address | 148 BERGER ROAD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
2014-05-06 | 2020-05-11 | Address | 304 PROGRESS ROAD, GLOVERSVILLE, NY, 12078, 6717, USA (Type of address: Chief Executive Officer) |
2014-05-06 | 2020-05-11 | Address | C/O ANGELINA PARILLO, 304 PROGRESS ROAD, GLOVERSVILLE, NY, 12078, 6717, USA (Type of address: Principal Executive Office) |
2008-06-02 | 2020-05-11 | Address | 304 PROGRESS ROAD, GLOVERSVILLE, NY, 12078, 6717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230927003174 | 2023-09-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-14 |
200511060718 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
180501006688 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160613006012 | 2016-06-13 | BIENNIAL STATEMENT | 2016-05-01 |
140506007281 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State