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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 WEST 256TH STREET, BRONX, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
ALEXANDER RALLIS | Chief Executive Officer | 246 WEST 256TH STREET, BRONX, NY, United States, 10471 |
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) |
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