Search icon

ALDO 86TH STREET CORP.

Company Details

Name: ALDO 86TH STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2005 (20 years ago)
Date of dissolution: 30 Jul 2015
Entity Number: 3222710
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 2300 EMILE-BELANGER, MONTREAL, QUEBEC, Canada, H4R-3J4
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALDO BENSADOUN Chief Executive Officer 2300 EMILE-BELANGER, MONTREAL, QUEBEC, Canada, H4R-3J4

History

Start date End date Type Value
2009-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-13 2015-06-18 Address 2300 EMILE-BELANGER, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2009-05-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-05-26 2009-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-11 2009-07-13 Address 2300 EMILE BELAMGER, ST LAUMONT, QAT (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-41632 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41631 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150730000606 2015-07-30 CERTIFICATE OF DISSOLUTION 2015-07-30
150618006065 2015-06-18 BIENNIAL STATEMENT 2015-06-01
130801002331 2013-08-01 BIENNIAL STATEMENT 2013-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State