Search icon

ALWAYS ELEVEN NY INC.

Company Details

Name: ALWAYS ELEVEN NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2003 (22 years ago)
Date of dissolution: 04 Nov 2022
Entity Number: 2930131
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: C/O N RUBIN & CO, PC, 499 7TH AVE, #14S, NEW YORK, NY, United States, 10018
Address: 499 7TH AVE, #14S, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O N RUBIN & CO, PC DOS Process Agent 499 7TH AVE, #14S, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALFRED MOLINA Chief Executive Officer C/O N RUBIN & CO, PC, 499 7TH AVE, #14S, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-08-03 2013-08-19 Address 499 7TH AVENUE, 14S, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-08-31 2013-08-19 Address 1527 N ORANGE GROVE DR, LOS ANGELES, CA, 90046, USA (Type of address: Chief Executive Officer)
2005-08-31 2013-08-19 Address 1527 N ORNAGE GROVE DR, LOS ANGELES, CA, 90046, USA (Type of address: Principal Executive Office)
2005-08-31 2011-08-03 Address 1350 BROADWAY, STE 1204, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-07-14 2005-08-31 Address 1350 BROADWAY, SUITE 1204, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221104001494 2022-11-03 CERTIFICATE OF MERGER 2022-11-03
130819002190 2013-08-19 BIENNIAL STATEMENT 2013-07-01
110803002693 2011-08-03 BIENNIAL STATEMENT 2011-07-01
070720003247 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050831002207 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030714000508 2003-07-14 CERTIFICATE OF INCORPORATION 2003-07-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State