ALLBORO PIPING CORP.

Name: | ALLBORO PIPING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1996 (29 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2001556 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5301 2ND AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5301 2ND AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
KENNETH G SUTHERLAND | Chief Executive Officer | 5301 2ND AVE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-28 | 2002-02-13 | Address | 5301 2ND AVE, BROOKLYN, NY, 11220, 2697, USA (Type of address: Chief Executive Officer) |
1998-02-04 | 2000-02-28 | Address | 5301 2 AVE., BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1998-02-04 | 2000-02-28 | Address | 5301 2 AVE., BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1998-02-04 | 2000-02-28 | Address | 5301 2 AVE., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1997-09-30 | 1998-02-04 | Address | 5301 2ND AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2125232 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040206002472 | 2004-02-06 | BIENNIAL STATEMENT | 2004-02-01 |
020213002303 | 2002-02-13 | BIENNIAL STATEMENT | 2002-02-01 |
000228002255 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
980204002708 | 1998-02-04 | BIENNIAL STATEMENT | 1998-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State