Search icon

ALLIANCE ENVIRONMENTAL PRODUCTS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 BROADWAY, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
BARRY ROTHMAN Chief Executive Officer 181 BROADWAY, AMITYVILLE, NY, United States, 11701

History

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)

Filings

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