ALINO ENTERPRISES, INC.

Name: | ALINO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1996 (29 years ago) |
Date of dissolution: | 04 Apr 2006 |
Entity Number: | 1995654 |
ZIP code: | 11360 |
County: | Queens |
Place of Formation: | New York |
Address: | 212-75 26TH AVE, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 212-75 26TH AVE, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
RICHARD ALINO | Chief Executive Officer | 212-75 26TH AVE, BAYSIDE, NY, United States, 11360 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0997156-DCA | Inactive | Business | 1998-10-06 | 2004-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-31 | 1999-02-03 | Address | 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060404000399 | 2006-04-04 | CERTIFICATE OF DISSOLUTION | 2006-04-04 |
020201002315 | 2002-02-01 | BIENNIAL STATEMENT | 2002-01-01 |
990203002276 | 1999-02-03 | BIENNIAL STATEMENT | 1998-01-01 |
960131000502 | 1996-01-31 | CERTIFICATE OF INCORPORATION | 1996-01-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1432453 | RENEWAL | INVOICED | 2002-12-11 | 340 | Electronics Store Renewal |
1432454 | RENEWAL | INVOICED | 2001-01-04 | 340 | Electronics Store Renewal |
1432455 | RENEWAL | INVOICED | 1998-12-30 | 340 | Electronics Store Renewal |
1432452 | LICENSE | INVOICED | 1998-10-06 | 85 | Electronic Store License Fee |
234451 | PL VIO | INVOICED | 1998-09-28 | 300 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State