Name: | AL PUMA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2006 (19 years ago) |
Date of dissolution: | 17 Oct 2019 |
Entity Number: | 3302260 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1228 60TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1228 60TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ELEANOR PUMA | Chief Executive Officer | 1228 60TH STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-09 | 2012-02-28 | Address | 1228 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191017000613 | 2019-10-17 | CERTIFICATE OF DISSOLUTION | 2019-10-17 |
140326002097 | 2014-03-26 | BIENNIAL STATEMENT | 2014-01-01 |
120228002368 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100121002395 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
080109002820 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060106000786 | 2006-01-06 | CERTIFICATE OF INCORPORATION | 2006-01-06 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State