ALLBORO SUBSURFACE CORP.

Name: | ALLBORO SUBSURFACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2003 (22 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2882444 |
ZIP code: | 11220 |
County: | Richmond |
Place of Formation: | New York |
Address: | 5301 2ND AVE, BROOKLYN, NY, United States, 11220 |
Principal Address: | NONE, NONE |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A NISTAO | Chief Executive Officer | 5301 2ND AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5301 2ND AVE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-21 | 2009-05-19 | Address | 16 BEACON AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2005-04-21 | 2009-05-19 | Address | 726 CRAIG AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office) |
2005-04-21 | 2009-05-19 | Address | 5301 2ND AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2003-03-14 | 2005-04-21 | Address | 16 BEACON AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2117162 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090519002793 | 2009-05-19 | BIENNIAL STATEMENT | 2009-03-01 |
070328002788 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
050421002653 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030314000394 | 2003-03-14 | CERTIFICATE OF INCORPORATION | 2003-03-14 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State