Search icon

ALLUMA INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1180 BROADWAY FL 5, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GRAHAM BUDINGER Chief Executive Officer 1180 BROADWAY FL 5, NEW YORK, NY, United States, 10001

History

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)

Filings

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