Search icon

ALURE HOME IMPROVEMENTS, INC.

Company Details

Name: ALURE HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1974 (51 years ago)
Date of dissolution: 10 Nov 2021
Entity Number: 345280
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 70 MALL DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE FERRO Chief Executive Officer 70 MALL DRIVE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
ALURE HOME IMPROVEMENTS, INC. DOS Process Agent 70 MALL DRIVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-01-19 2025-04-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-10-22 2024-01-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-08-30 2021-10-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-07-03 2020-08-21 Address 1 COMMERCIAL COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2006-06-07 2008-07-03 Address 1 COMMERCIAL COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211110002199 2021-11-10 CERTIFICATE OF MERGER 2021-11-10
200821060224 2020-08-21 BIENNIAL STATEMENT 2020-06-01
140609006705 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120727002453 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100708003115 2010-07-08 BIENNIAL STATEMENT 2010-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State