Name: | ALPENHEAT USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 2003 (22 years ago) |
Date of dissolution: | 17 Mar 2025 |
Entity Number: | 2932931 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 79 CIRCLE DRIVE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD REICH | Chief Executive Officer | 79 CIRCLE DRIVE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
C/O REICH | DOS Process Agent | 79 CIRCLE DRIVE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-22 | 2025-03-18 | Address | 79 CIRCLE DRIVE, SYOSSET, NY, 11791, 6808, USA (Type of address: Chief Executive Officer) |
2003-07-22 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-07-22 | 2025-03-18 | Address | 79 CIRCLE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318003570 | 2025-03-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-17 |
130802002489 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110721002182 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090702002755 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070716002979 | 2007-07-16 | BIENNIAL STATEMENT | 2007-07-01 |
050822002611 | 2005-08-22 | BIENNIAL STATEMENT | 2005-07-01 |
030722000181 | 2003-07-22 | CERTIFICATE OF INCORPORATION | 2003-07-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State