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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 807 6TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALFRED HOROWITZ | Chief Executive Officer | 807 6TH AVE, NEW YORK, NY, United States, 10001 |
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) |
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