Name: | ALDO'S RACING PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1999 (26 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2341007 |
ZIP code: | 10308 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3990A HYLAN BLVD, STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3990A HYLAN BLVD, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
ALFRED J PAYNE JR | Chief Executive Officer | 3990A HYLAN BLVD, STATEN ISLAND, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-21 | 2003-02-07 | Address | 3068 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
2001-02-21 | 2003-02-07 | Address | 3068 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office) |
2001-02-21 | 2003-02-07 | Address | 3068 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
1999-07-21 | 2001-02-21 | Address | 3068 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
1999-02-01 | 1999-07-21 | Address | 763 ARDEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1865312 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
030207002526 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
010221002105 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
990721000264 | 1999-07-21 | CERTIFICATE OF CHANGE | 1999-07-21 |
990201000422 | 1999-02-01 | CERTIFICATE OF INCORPORATION | 1999-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State