Name: | ALSON'S ENTERPRISES OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1973 (51 years ago) |
Date of dissolution: | 06 Mar 2013 |
Entity Number: | 240614 |
ZIP code: | 11779 |
County: | Queens |
Place of Formation: | New York |
Address: | 601 PORTION RD STE 17, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 PORTION RD STE 17, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ALVIN MINTZ | Chief Executive Officer | 601 PORTION RD STE 17, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-27 | 2001-11-30 | Address | 601-17 PORTION RD, RONKONKOMA, NY, 11779, 1970, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 2001-11-30 | Address | 601-17 PORTION RD, RONKONKOMA, NY, 11779, 1970, USA (Type of address: Principal Executive Office) |
1995-06-27 | 2001-11-30 | Address | 601-17 PORTION RD, RONKONKOMA, NY, 11779, 1970, USA (Type of address: Service of Process) |
1986-12-16 | 1995-06-27 | Address | TSS, 830 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1973-12-14 | 1986-12-16 | Address | 770 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130306000946 | 2013-03-06 | CERTIFICATE OF DISSOLUTION | 2013-03-06 |
120103002257 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
100212002014 | 2010-02-12 | BIENNIAL STATEMENT | 2009-12-01 |
071221002591 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060118002676 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
040109002752 | 2004-01-09 | BIENNIAL STATEMENT | 2003-12-01 |
C319322-2 | 2002-07-26 | ASSUMED NAME LLC INITIAL FILING | 2002-07-26 |
011130002313 | 2001-11-30 | BIENNIAL STATEMENT | 2001-12-01 |
991230002082 | 1999-12-30 | BIENNIAL STATEMENT | 1999-12-01 |
971205002436 | 1997-12-05 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State