Name: | ALFAR IMPORTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1969 (56 years ago) |
Entity Number: | 276698 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: EUGENE KLEIN, 666 FIFTH AVE, NEW YORK, NY, United States, 10103 |
Principal Address: | C/O S.L. DANIELLE INC, 530 SEVENTH AVE, 18TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED FLUG | Chief Executive Officer | C/O S.L. DANIELLE INC, 530 SEVENTH AVE, 18TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: EUGENE KLEIN, 666 FIFTH AVE, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-08 | 2007-06-05 | Address | C/O S.L. DANIELLE INC, 530 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-05-08 | 2007-06-05 | Address | C/O S.L. DANIELLE INC, 530 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-05-22 | 2003-05-08 | Address | C/O S.L. DANIELLE, 1359 BROADWAY, SUITE 1700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1999-06-03 | 2003-05-08 | Address | C/O S.L. DANIELLE, 1359 BROADWAY, ROOM 1700, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-06-03 | 2001-05-22 | Address | C/O S.L. DANIELLE, 1359 BROADWAY, ROOM 1700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070605002219 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
030508002434 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
010522002551 | 2001-05-22 | BIENNIAL STATEMENT | 2001-05-01 |
C282550-2 | 1999-12-20 | ASSUMED NAME CORP INITIAL FILING | 1999-12-20 |
990603002609 | 1999-06-03 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State