Search icon

ALLEO, INC.

Company Details

Name: ALLEO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1995 (30 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1899819
ZIP code: 10022
County: Westchester
Place of Formation: New York
Principal Address: 1 N BRIDGE TERRACE, MT KISCO, NY, United States, 10549
Address: KAMIN & FRANKEL, 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EILEEN FARBMAN Chief Executive Officer 1 N BRIDGE TERRACE, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
C/O SHARI KROUNER, ESQ., KRAMER, LEVIN, NAFTALIS, NESSEN, DOS Process Agent KAMIN & FRANKEL, 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1637437 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990329002048 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970424002867 1997-04-24 BIENNIAL STATEMENT 1997-03-01
950303000332 1995-03-03 CERTIFICATE OF INCORPORATION 1995-03-03

Date of last update: 08 Feb 2025

Sources: New York Secretary of State