Name: | AL KOSTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2002 (23 years ago) |
Entity Number: | 2768467 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-65 90TH ST, JACKSON HEIGHTS, NY, United States, 11372 |
Contact Details
Phone +1 718-446-2068
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AL KOSTO, INC. | DOS Process Agent | 37-65 90TH ST, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
ELENA LUNA | Chief Executive Officer | 37-65 90TH ST, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-03 | 2024-05-03 | Address | 37-65 90TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2024-05-03 | Address | 37-65 90TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2004-06-15 | 2006-05-16 | Address | 37-65 90TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2004-06-15 | 2024-05-03 | Address | 37-65 90TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002739 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220526003038 | 2022-05-26 | BIENNIAL STATEMENT | 2022-05-01 |
161121000039 | 2016-11-21 | ANNULMENT OF DISSOLUTION | 2016-11-21 |
DP-1795760 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080521002377 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State