-
Home Page
›
-
Counties
›
-
Nassau
›
-
11570
›
-
ALPROF REALTY LLC
Company Details
Name: |
ALPROF REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 Nov 2002 (23 years ago)
|
Date of dissolution: |
19 Jun 2015 |
Entity Number: |
2834582 |
ZIP code: |
11570
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
85 FORESTDALE ROAD, ROCKVILLE CENTRE, NY, United States, 11570 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
85 FORESTDALE ROAD, ROCKVILLE CENTRE, NY, United States, 11570
|
History
Start date |
End date |
Type |
Value |
2004-11-09
|
2009-10-23
|
Address
|
329 BUCKINGHAM ROAD, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
|
2002-11-14
|
2004-11-09
|
Address
|
337 BUCKINGHAM ROAD, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150619000664
|
2015-06-19
|
ARTICLES OF DISSOLUTION
|
2015-06-19
|
141106007014
|
2014-11-06
|
BIENNIAL STATEMENT
|
2014-11-01
|
121109002183
|
2012-11-09
|
BIENNIAL STATEMENT
|
2012-11-01
|
101103002695
|
2010-11-03
|
BIENNIAL STATEMENT
|
2010-11-01
|
091023000090
|
2009-10-23
|
CERTIFICATE OF CHANGE
|
2009-10-23
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions
Parties
Party Name:
ALPROF REALTY LLC
Party Name:
CORPORATION OF THE PRESIDING B
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State