Search icon

ALSAND, INC.

Company Details

Name: ALSAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1999 (26 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2336296
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 807 6TH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 807 6TH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALFRED HOROWITZ Chief Executive Officer 807 6TH AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-01-19 2003-02-19 Address ATTN: EDMOND M. COLLER, ESQ., 100 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1765295 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
030219002551 2003-02-19 BIENNIAL STATEMENT 2003-01-01
990513000144 1999-05-13 CERTIFICATE OF AMENDMENT 1999-05-13
990119000754 1999-01-19 CERTIFICATE OF INCORPORATION 1999-01-19

Date of last update: 20 Jan 2025

Sources: New York Secretary of State