Name: | LIVINGSTON ALLOYS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1971 (54 years ago) |
Entity Number: | 313444 |
ZIP code: | 10463 |
County: | New York |
Place of Formation: | New York |
Address: | 3777 INDEPENDENCE AVE, SUITE 10-C, RIVERDALE, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID S KAHAN | Chief Executive Officer | 3777 INDEPENDENCE AVE, SUITE 10-C, RIVERDALE, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3777 INDEPENDENCE AVE, SUITE 10-C, RIVERDALE, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-07 | 2001-08-03 | Address | 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-03-19 | 2001-08-03 | Address | 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2001-08-03 | Address | 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1971-08-25 | 1997-08-07 | Address | 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110822002328 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090812003254 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
071022002373 | 2007-10-22 | BIENNIAL STATEMENT | 2007-08-01 |
051025002308 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
C354152-2 | 2004-10-15 | ASSUMED NAME LLC INITIAL FILING | 2004-10-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State