Search icon

ALIDA'S APPLIANCES & HOUSEWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ALIDA'S APPLIANCES & HOUSEWARE, INC. DOS Process Agent 148 BERGER ROAD, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
ALBERT PARILLO Chief Executive Officer 148 BERGER ROAD, GLOVERSVILLE, NY, United States, 12078

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State