Name: | ALVIN LAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1967 (58 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 213055 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 19 BABCOCK PLACE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 BABCOCK PLACE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
ALVIN LAST | Chief Executive Officer | 19 BABCOCK PLACE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1967-08-11 | 1993-03-26 | Address | 16 LINDA LANE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140918041 | 2014-09-18 | ASSUMED NAME CORP INITIAL FILING | 2014-09-18 |
DP-1710735 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
970812002458 | 1997-08-12 | BIENNIAL STATEMENT | 1997-08-01 |
930922002139 | 1993-09-22 | BIENNIAL STATEMENT | 1993-08-01 |
930326002568 | 1993-03-26 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State