Search icon

ALCINDY, INC.

Company Details

Name: ALCINDY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2002 (23 years ago)
Entity Number: 2772538
ZIP code: 14081
County: Erie
Place of Formation: New York
Address: ALLEN D. MCNEAL, 678 RTE 5 & 20, IRVING, NY, United States, 14081

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALLEN D. MCNEAL, 678 RTE 5 & 20, IRVING, NY, United States, 14081

Chief Executive Officer

Name Role Address
ALLEN D. MCNEAL Chief Executive Officer 678 RTE 5 & 20, IRVING, NY, United States, 14081

History

Start date End date Type Value
2004-05-21 2025-04-16 Address 678 RTE 5 & 20, IRVING, NY, 14081, USA (Type of address: Chief Executive Officer)
2004-05-21 2025-04-16 Address ALLEN D. MCNEAL, 678 RTE 5 & 20, IRVING, NY, 14081, USA (Type of address: Service of Process)
2002-05-30 2004-05-21 Address 55 WIDE BEACH DRIVE, IRVING, NY, 14081, USA (Type of address: Service of Process)
2002-05-30 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250416001255 2025-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-08
120514006392 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100630002905 2010-06-30 BIENNIAL STATEMENT 2010-05-01
080610002874 2008-06-10 BIENNIAL STATEMENT 2008-05-01
060512002046 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State