Name: | ALLUMA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1999 (26 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2377650 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1180 BROADWAY FL 5, 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 | 1180 BROADWAY FL 5, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GRAHAM BUDINGER | Chief Executive Officer | 1180 BROADWAY FL 5, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-12 | 2001-05-31 | Address | 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1840862 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050119000584 | 2005-01-19 | CERTIFICATE OF AMENDMENT | 2005-01-19 |
010531002593 | 2001-05-31 | BIENNIAL STATEMENT | 2001-05-01 |
990512000729 | 1999-05-12 | CERTIFICATE OF INCORPORATION | 1999-05-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State