ALAN BLACHER & ASSOCIATES, INC.
Headquarter
Name: | ALAN BLACHER & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1998 (27 years ago) |
Date of dissolution: | 09 Apr 2024 |
Entity Number: | 2271111 |
ZIP code: | 12518 |
County: | New York |
Place of Formation: | New York |
Address: | 115 MERRILL ROAD, CORNWALL, NY, United States, 12518 |
Principal Address: | 115 MERRILL RD, CORNWALL, NY, United States, 12518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 MERRILL ROAD, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
ALAN J BLACHER | Chief Executive Officer | 115 MERRILL RD, CORNWALL, NY, United States, 12518 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-18 | 2024-06-03 | Address | 115 MERRILL RD, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
1998-06-26 | 2024-06-03 | Address | 115 MERRILL ROAD, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
1998-06-18 | 2024-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-06-18 | 1998-06-26 | Address | 220 WEST 98TH STREET, APT. 9J, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000543 | 2024-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-09 |
110718002299 | 2011-07-18 | BIENNIAL STATEMENT | 2010-06-01 |
980626000417 | 1998-06-26 | CERTIFICATE OF CHANGE | 1998-06-26 |
980618000739 | 1998-06-18 | CERTIFICATE OF INCORPORATION | 1998-06-18 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State