Search icon

ALMA LASERS, INC.

Company Details

Name: ALMA LASERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2006 (19 years ago)
Entity Number: 3312743
ZIP code: 60089
County: New York
Place of Formation: Delaware
Address: 485 E Half Day Rd Ste 100, Buffalo Grove, IL, United States, 60089
Principal Address: 485 E. Half Day Rd Ste 100, Buffalo Grove, IL, United States, 60089

Agent

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

Chief Executive Officer

Name Role Address
AVRAHAM FARBSTEIN Chief Executive Officer 485 E. HALF DAY RD STE 100, BUFFALO GROVE, IL, United States, 60089

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 485 E Half Day Rd Ste 100, Buffalo Grove, IL, United States, 60089

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 485 E. HALF DAY RD STE 100, BUFFALO GROVE, IL, 60089, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 14 HALAMISH ST, CAESAREA, ISR (Type of address: Chief Executive Officer)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-04 2024-06-05 Address 14 HALAMISH ST, CAESAREA, ISR (Type of address: Chief Executive Officer)
2010-02-02 2018-01-04 Address 14 HALAMISH ST, CAESAREA, ISR (Type of address: Chief Executive Officer)
2008-02-06 2010-02-02 Address 485 HALF DAY RD, STE 100, BUFFALO GROVE, IL, 60089, USA (Type of address: Chief Executive Officer)
2006-01-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605004434 2024-06-05 BIENNIAL STATEMENT 2024-06-05
230203003200 2023-02-03 BIENNIAL STATEMENT 2022-01-01
200129060398 2020-01-29 BIENNIAL STATEMENT 2020-01-01
SR-43201 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43202 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180104006641 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160126006058 2016-01-26 BIENNIAL STATEMENT 2016-01-01
140325006229 2014-03-25 BIENNIAL STATEMENT 2014-01-01
120222002690 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100202002771 2010-02-02 BIENNIAL STATEMENT 2010-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705135 Real Property Product Liability 2017-08-30 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-30
Termination Date 2018-06-12
Date Issue Joined 2017-09-11
Section 1441
Sub Section NR
Status Terminated

Parties

Name ABOUELENIN
Role Plaintiff
Name ALMA LASERS, INC.
Role Defendant
1802542 Other Contract Actions 2018-03-22 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-22
Termination Date 2018-04-26
Section 1441
Sub Section BC
Status Terminated

Parties

Name NEW YORK FERTILITY SERV,
Role Plaintiff
Name ALMA LASERS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State