Name: | ALLIANCE ENVIRONMENTAL PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1996 (28 years ago) |
Date of dissolution: | 23 Jul 2019 |
Entity Number: | 2092814 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 181 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
BARRY ROTHMAN | Chief Executive Officer | 181 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-19 | 2005-01-28 | Address | 155 PARK AVE., AMITYVILLE, NY, 11712, 2704, USA (Type of address: Principal Executive Office) |
2002-11-19 | 2005-01-28 | Address | 155 PARK AVE., AMITYVILLE, NY, 11701, 2704, USA (Type of address: Chief Executive Officer) |
2002-11-19 | 2005-01-28 | Address | 155 PARK AVE., AMITYVILLE, NY, 11712, 2704, USA (Type of address: Service of Process) |
1998-12-10 | 2002-11-19 | Address | 134 BROADWAY, SUITE 1, AMITYVILLE, NY, 11701, 2704, USA (Type of address: Chief Executive Officer) |
1998-12-10 | 2002-11-19 | Address | 134 BROADWAY, SUITE 1, AMITYVILLE, NY, 11701, 2704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190723000408 | 2019-07-23 | CERTIFICATE OF DISSOLUTION | 2019-07-23 |
141218006216 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
121228006164 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
110107002046 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081210003239 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State