ADERANS AND ALFIERI, INC.

Name: | ADERANS AND ALFIERI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1966 (59 years ago) |
Date of dissolution: | 11 May 1995 |
Entity Number: | 203090 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10 WEST 55TH STREET, NEW YORK, NY, United States, 00000 |
Address: | 655 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPECTOR, SCHER, FELDMAN & STERNKLAR | DOS Process Agent | 655 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HARUO OKITA | Chief Executive Officer | %ADERANS & ALFIERI, INC., 10 WEST 55TH STREET, NEW YORK, NY, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-07 | 1992-11-18 | Address | 655 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1985-03-14 | 1988-07-07 | Address | 400 PARK AVE., ATTN:FUMIAKI MIZUKI, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1985-01-04 | 1985-03-14 | Address | % PRESIDENT, 12 E. 46TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1966-10-18 | 1988-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-10-18 | 1985-01-04 | Address | 720 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C249179-2 | 1997-06-27 | ASSUMED NAME CORP INITIAL FILING | 1997-06-27 |
950511000592 | 1995-05-11 | CERTIFICATE OF DISSOLUTION | 1995-05-11 |
931013002173 | 1993-10-13 | BIENNIAL STATEMENT | 1993-10-01 |
921118002328 | 1992-11-18 | BIENNIAL STATEMENT | 1992-10-01 |
B659900-3 | 1988-07-07 | CERTIFICATE OF AMENDMENT | 1988-07-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State