Search icon

ALIMEM INC.

Company Details

Name: ALIMEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1997 (28 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2167054
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: C/O ALIMEN ACCESSORIES INC., 38 FRANKLIN AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ALIMEN ACCESSORIES INC., 38 FRANKLIN AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
ISRAEL JACOBOWITZ Chief Executive Officer 38 FRANKLIN AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2007-08-09 2011-08-31 Address C/O ALIMEN ACCESSORIES INC., 38 FRANKLIN AVE 2ND FLR, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2007-08-09 2011-08-31 Address 38 FRANKLIN AVE 2ND FLR, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2007-08-09 2011-08-31 Address C/O ALIMEN ACCESSORIES INC., 38 FRANKLIN AVE 2ND FLR, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2001-07-19 2007-08-09 Address 762 WYTHE AVE / 2ND FL, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-07-19 2007-08-09 Address 762 WYTHE AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2246447 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130916006694 2013-09-16 BIENNIAL STATEMENT 2013-07-01
110831002689 2011-08-31 BIENNIAL STATEMENT 2011-07-01
090724002550 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070809003465 2007-08-09 BIENNIAL STATEMENT 2007-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State