Name: | ALCAR INDUSTRIES,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1966 (59 years ago) |
Date of dissolution: | 17 Dec 2002 |
Entity Number: | 195228 |
ZIP code: | 12550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 RENWICK ST, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 RENWICK ST, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
PHILIP MERLIN | Chief Executive Officer | 25 RENWICK ST, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1966-02-03 | 1995-07-17 | Address | 151 CROTONA AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021217000192 | 2002-12-17 | CERTIFICATE OF DISSOLUTION | 2002-12-17 |
C320884-2 | 2002-09-06 | ASSUMED NAME CORP INITIAL FILING | 2002-09-06 |
000330002182 | 2000-03-30 | BIENNIAL STATEMENT | 2000-02-01 |
980224002106 | 1998-02-24 | BIENNIAL STATEMENT | 1998-02-01 |
950717002371 | 1995-07-17 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State