Search icon

ALISON OFF DOMINICK STREET, LTD.

Company Details

Name: ALISON OFF DOMINICK STREET, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1996 (29 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2033879
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 747 3RD AVE, NEW YORK, NY, United States, 10017
Principal Address: 3593 MONTAUK HGWY, PO 1520, SAGAPONACK, NY, United States, 11962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE LEVINSON ESQ. DOS Process Agent 747 3RD AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALISON PRICE BECKER HURT Chief Executive Officer 48 SUFFOLK ST, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
1996-05-29 2000-06-20 Address 100 RINGROAD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1637231 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000620002017 2000-06-20 BIENNIAL STATEMENT 2000-05-01
960607000191 1996-06-07 CERTIFICATE OF AMENDMENT 1996-06-07
960529000008 1996-05-29 CERTIFICATE OF INCORPORATION 1996-05-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State