Search icon

ALICE B. ADELBERG INC.

Company Details

Name: ALICE B. ADELBERG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1995 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1936668
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: 49 19TH AVE., SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALICE B. ADELBERG DOS Process Agent 49 19TH AVE., SEA CLIFF, NY, United States, 11579

Chief Executive Officer

Name Role Address
ALICE B. ADELBERG Chief Executive Officer 49 19TH AVE., SEA CLIFF, NY, United States, 11579

History

Start date End date Type Value
1997-07-29 1999-07-29 Address 134 ROGER CANOE HOLLOW RD, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer)
1997-07-29 1999-07-29 Address 134 ROGER CANOE HOLLOW RD, MILL NECK, NY, 11765, USA (Type of address: Principal Executive Office)
1997-07-29 1999-07-29 Address 135 ROGER CANOE HOLLOW RD, MILL NECK, NY, 11765, USA (Type of address: Service of Process)
1995-07-06 1997-07-29 Address 134 ROGER CANOE HOLLOW ROAD, MILL NECK, NY, 11765, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1690064 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990729002052 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970729002027 1997-07-29 BIENNIAL STATEMENT 1997-07-01
950706000269 1995-07-06 CERTIFICATE OF INCORPORATION 1995-07-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State