ALICE KRAWCYK INC.

Name: | ALICE KRAWCYK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1994 (31 years ago) |
Date of dissolution: | 14 Jan 2022 |
Entity Number: | 1841176 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 25 MYRTLE AVE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALICE KRAWCYK | DOS Process Agent | 25 MYRTLE AVE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
ALICE KRAWCYK | Chief Executive Officer | 25 MYRTLE AVE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-06 | 2022-06-28 | Address | 25 MYRTLE AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2012-08-06 | 2022-06-28 | Address | 25 MYRTLE AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2010-11-18 | 2012-08-06 | Address | 48 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2010-11-18 | 2012-08-06 | Address | 48 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2010-11-18 | 2012-08-06 | Address | 48 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220628003258 | 2022-01-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-14 |
120806006796 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
101118002543 | 2010-11-18 | BIENNIAL STATEMENT | 2010-08-01 |
080827002758 | 2008-08-27 | BIENNIAL STATEMENT | 2008-08-01 |
060905002035 | 2006-09-05 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State