Search icon

ALLEYNE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEYNE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1957658
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 944 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 944 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238

Filings

Filing Number Date Filed Type Effective Date
DP-1835419 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
950919000348 1995-09-19 CERTIFICATE OF INCORPORATION 1995-09-19

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2024-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
ALLEYNE CORP.
Party Role:
Plaintiff
Party Name:
LAHAR,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ALLEYNE CORP.
Party Role:
Plaintiff
Party Name:
TARGET CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
ALLEYNE CORP.
Party Role:
Plaintiff
Party Name:
CONSTELLATION CULINARY ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State