Name: | US OF ALABAMA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1842146 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Alabama |
Foreign Legal Name: | US, INC. |
Fictitious Name: | US OF ALABAMA |
Principal Address: | 6008 LUNDY RD, THEODORE, AL, United States, 36582 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-686-1821
Name | Role | Address |
---|---|---|
% C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM BALTZ | Chief Executive Officer | 6008 LUNDY RD, THEODORE, AL, United States, 36582 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1210659-DCA | Inactive | Business | 2005-10-01 | 2007-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1409440 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
960822002043 | 1996-08-22 | BIENNIAL STATEMENT | 1996-08-01 |
940805000231 | 1994-08-05 | APPLICATION OF AUTHORITY | 1994-08-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
704305 | LICENSE | INVOICED | 2005-10-01 | 100 | Home Improvement Contractor License Fee |
704306 | FINGERPRINT | INVOICED | 2005-09-22 | 75 | Fingerprint Fee |
704307 | TRUSTFUNDHIC | INVOICED | 2005-09-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State