ALC LIQUIDATING CO., INC.

Name: | ALC LIQUIDATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1970 (55 years ago) |
Date of dissolution: | 23 Jun 1980 |
Entity Number: | 299377 |
ZIP code: | 10538 |
County: | New York |
Place of Formation: | New York |
Address: | ONE ROCHELLE RD, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 225
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK J O'FRIEL | Agent | ONE ROCHELLE ROAD, LARCHMONT, NY, 10538 |
Name | Role | Address |
---|---|---|
ALC LIQUIDATING CO., INC. | DOS Process Agent | ONE ROCHELLE RD, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
1976-04-09 | 1979-12-19 | Address | 75 SPRING ST., NEW YORK, NY, 10012, USA (Type of address: Registered Agent) |
1972-01-18 | 1976-04-09 | Address | 75 SPRING ST., NEW YORK, NY, USA (Type of address: Registered Agent) |
1970-12-31 | 1979-08-02 | Name | A. LUDWIG, & CO., INC. |
1970-12-08 | 1979-12-19 | Address | COMPANY, 60 WALL ST, NEW YORK, NY, USA (Type of address: Service of Process) |
1970-12-08 | 1972-01-18 | Address | COMPANY, 60 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C306220-2 | 2001-08-22 | ASSUMED NAME CORP INITIAL FILING | 2001-08-22 |
A678037-4 | 1980-06-23 | CERTIFICATE OF DISSOLUTION | 1980-06-23 |
A629255-3 | 1979-12-19 | CERTIFICATE OF AMENDMENT | 1979-12-19 |
A595675-3 | 1979-08-02 | CERTIFICATE OF AMENDMENT | 1979-08-02 |
A494499-6 | 1978-06-15 | CERTIFICATE OF AMENDMENT | 1978-06-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State