Name: | ALS RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 2002 (23 years ago) |
Date of dissolution: | 10 May 2022 |
Entity Number: | 2762092 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 35 BERTEL AVE, MT VERNON, NY, United States, 10530 |
Address: | 271 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MULDOON, HORGAN & LOUGHMAN | DOS Process Agent | 271 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ANTHONY L SPERANDIO | Chief Executive Officer | 96 LAKE RD, KATONAH, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-16 | 2023-11-15 | Address | 271 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2004-05-18 | 2023-11-15 | Address | 96 LAKE RD, KATONAH, NY, 10550, USA (Type of address: Chief Executive Officer) |
2002-05-02 | 2022-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-05-02 | 2014-07-16 | Address | 35 BERTEL AVENUE, MOUNT VERNON, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115003295 | 2022-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-10 |
140716006273 | 2014-07-16 | BIENNIAL STATEMENT | 2014-05-01 |
120709002042 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
080623002653 | 2008-06-23 | BIENNIAL STATEMENT | 2008-05-01 |
060517002801 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State