ALMORE CORPORATION

Name: | ALMORE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1994 (31 years ago) |
Entity Number: | 1811752 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 226, MEDFORD, NY, United States, 11763 |
Principal Address: | 84J HORSEBLOCK RD, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 226, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
ALBERT TRUDIL | Chief Executive Officer | 25 CLUSTER PINE ST, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-08 | 2010-04-30 | Address | 25 CLUSTER PINE ST, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
1994-04-13 | 2010-04-30 | Address | 25 CLUSTERPINE STREET, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
1994-04-13 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140610002321 | 2014-06-10 | BIENNIAL STATEMENT | 2014-04-01 |
120605002427 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100430002372 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
080423002477 | 2008-04-23 | BIENNIAL STATEMENT | 2008-04-01 |
040415002299 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State