Name: | AALST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 2007 (18 years ago) |
Date of dissolution: | 28 Jan 2022 |
Entity Number: | 3474663 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 133-10 39TH AVE, FLUSHING, NY, United States, 11354 |
Address: | 133-10 39TH AVENUE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133-10 39TH AVENUE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
BETTY S M LIN | Chief Executive Officer | 133-10 39TH AVE, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-24 | 2023-01-11 | Address | 133-10 39TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2007-02-09 | 2022-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-02-09 | 2023-01-11 | Address | 133-10 39TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230111004059 | 2022-01-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-28 |
130314002083 | 2013-03-14 | BIENNIAL STATEMENT | 2013-02-01 |
110407002953 | 2011-04-07 | BIENNIAL STATEMENT | 2011-02-01 |
090324002186 | 2009-03-24 | BIENNIAL STATEMENT | 2009-02-01 |
070209000082 | 2007-02-09 | CERTIFICATE OF INCORPORATION | 2007-02-09 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State