Name: | A. L. DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1974 (51 years ago) |
Date of dissolution: | 22 Apr 2011 |
Entity Number: | 343286 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 1411 MILITARY ROAD, BUFFALO, NY, United States, 14217 |
Principal Address: | 1411 MILITARY RD, BUFFALO, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1411 MILITARY ROAD, BUFFALO, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
ANDREW LENKEI | Chief Executive Officer | 1411 MILITARY ROAD, BUFFALO, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-30 | 2002-04-29 | Address | 1411 MILITARY ROAD, BUFFALO, NY, 14217, 1305, USA (Type of address: Principal Executive Office) |
1988-09-27 | 1995-03-30 | Address | 4232 RIDGE LEA ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
1974-05-13 | 1988-09-27 | Address | 23 SEDGEMOOR COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110422000081 | 2011-04-22 | CERTIFICATE OF DISSOLUTION | 2011-04-22 |
100526002279 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080516002797 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060508002229 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
C353532-2 | 2004-09-30 | ASSUMED NAME CORP INITIAL FILING | 2004-09-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State