Search icon

ALEXANDER RALLIS, INC

Company Details

Name: ALEXANDER RALLIS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 2004 (20 years ago)
Date of dissolution: 04 May 2020
Entity Number: 3143068
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 246 WEST 256TH STREET, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 WEST 256TH STREET, BRONX, NY, United States, 10471

Chief Executive Officer

Name Role Address
ALEXANDER RALLIS Chief Executive Officer 246 WEST 256TH STREET, BRONX, NY, United States, 10471

Form 5500 Series

Employer Identification Number (EIN):
101406340
Plan Year:
2009
Number Of Participants:
1
Sponsors DBA Name:
ALEXANDER RALLIS
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors DBA Name:
ALEXANDER RALLIS
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors DBA Name:
ALEXANDER RALLIS, INC.
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-01 2016-12-05 Address 22 SPRING POND DRIVE, UNIT 22, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2014-12-01 2016-12-05 Address 22 SPRING POND DRIVE, UNIT 22, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2014-12-01 2016-06-13 Address 22 SPRING POND DRIVE #22, UNIT 22, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2014-05-21 2014-12-01 Address 22 SPRING POND DRIVE #22, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2006-11-30 2014-12-01 Address 2316 GRANVILLE COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200504000007 2020-05-04 CERTIFICATE OF DISSOLUTION 2020-05-04
181213006476 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161205006041 2016-12-05 BIENNIAL STATEMENT 2016-12-01
160613000874 2016-06-13 CERTIFICATE OF CHANGE 2016-06-13
141201007173 2014-12-01 BIENNIAL STATEMENT 2014-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State