Search icon

ALIMAX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALIMAX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1995 (30 years ago)
Date of dissolution: 04 Nov 2011
Entity Number: 1982681
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 383 MADISON AVE, NEW YORK, NY, United States, 10179
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ELI WACHTEL Chief Executive Officer 383 MADISON AVE, NEW YORK, NY, United States, 10179

History

Start date End date Type Value
1997-12-24 2002-12-27 Address 245 PARK AVE, NEW YORK, NY, 10167, 0002, USA (Type of address: Chief Executive Officer)
1997-12-24 2002-12-27 Address 245 PARK AVE, NEW YORK, NY, 10167, 0002, USA (Type of address: Principal Executive Office)
1997-12-24 1999-11-16 Address 1633 BROADWAY, NEW YORK, NY, 10167, 0002, USA (Type of address: Service of Process)
1995-12-18 1999-11-16 Address 1633 BROADWAY / 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-12-18 1997-12-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111104000248 2011-11-04 CERTIFICATE OF DISSOLUTION 2011-11-04
071219002785 2007-12-19 BIENNIAL STATEMENT 2007-12-01
061129002836 2006-11-29 BIENNIAL STATEMENT 2005-12-01
041220002874 2004-12-20 BIENNIAL STATEMENT 2003-12-01
021227002112 2002-12-27 BIENNIAL STATEMENT 2001-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State