ALCINDY, INC.
| 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
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | ALLEN D. MCNEAL, 678 RTE 5 & 20, IRVING, NY, United States, 14081 |
| Name | Role | Address |
|---|---|---|
| ALLEN D. MCNEAL | Chief Executive Officer | 678 RTE 5 & 20, IRVING, NY, United States, 14081 |
| 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 |
| 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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State