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
Name | Role | Address |
---|---|---|
ALICE B. ADELBERG | DOS Process Agent | 49 19TH AVE., SEA CLIFF, NY, United States, 11579 |
Name | Role | Address |
---|---|---|
ALICE B. ADELBERG | Chief Executive Officer | 49 19TH AVE., SEA CLIFF, NY, United States, 11579 |
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) |
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