Name: | AL'S TOOL & DIE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1967 (58 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 210474 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 542 MAIN STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOIS RAFAL | Chief Executive Officer | 542 MAIN STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 542 MAIN STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1967-05-24 | 1995-07-05 | Address | 28-10 48TH ST., ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101015005 | 2010-10-15 | ASSUMED NAME CORP INITIAL FILING | 2010-10-15 |
DP-1637061 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990510002011 | 1999-05-10 | BIENNIAL STATEMENT | 1999-05-01 |
950705002234 | 1995-07-05 | BIENNIAL STATEMENT | 1993-05-01 |
A448431-2 | 1977-12-08 | CERTIFICATE OF AMENDMENT | 1977-12-08 |
620269-4 | 1967-05-24 | CERTIFICATE OF INCORPORATION | 1967-05-24 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State