Search icon

A L E INDUSTRIES, INC.

Company Details

Name: A L E INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1974 (51 years ago)
Entity Number: 334971
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 534 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALBERT L JACOBS JR Chief Executive Officer 499 PARK AVE 2ND FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-10-12 2010-05-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-10-12 2010-05-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-04-01 2007-10-12 Address C/O GREENBERG TRAURIG, LLP, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2004-08-19 2008-01-25 Address 885 3RD AVE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-08-19 2005-04-01 Address 885 3RD AVE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001214 2024-11-22 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-11-22
120201002413 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100525000060 2010-05-25 CERTIFICATE OF CHANGE 2010-05-25
100312002926 2010-03-12 BIENNIAL STATEMENT 2010-01-01
080125002952 2008-01-25 BIENNIAL STATEMENT 2008-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State