Name: | ALS HOLDING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1999 (26 years ago) |
Date of dissolution: | 30 Sep 2005 |
Entity Number: | 2367909 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 745 7TH AVE, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEVIN J HAYES | Chief Executive Officer | 745 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-02 | 2003-04-30 | Address | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer) |
2001-05-02 | 2003-04-30 | Address | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050930000820 | 2005-09-30 | CERTIFICATE OF AMENDMENT | 2005-09-30 |
050930000829 | 2005-09-30 | CERTIFICATE OF TERMINATION | 2005-09-30 |
030430002058 | 2003-04-30 | BIENNIAL STATEMENT | 2003-04-01 |
010502002006 | 2001-05-02 | BIENNIAL STATEMENT | 2001-04-01 |
990415000699 | 1999-04-15 | APPLICATION OF AUTHORITY | 1999-04-15 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State