Search icon

A-LINE PAVEMENT MARKING CO. INC.

Company Details

Name: A-LINE PAVEMENT MARKING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 367208
ZIP code: 11357
County: Kings
Place of Formation: New York
Address: 150-20 14TH RD, WHITESTONE, NY, United States, 11357
Principal Address: 372 GANSEVOORT BLVD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSE J KAYE Chief Executive Officer 372 GANSEVOORT BLVD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-20 14TH RD, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1992-11-20 2001-05-21 Address 2740 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1992-11-20 2001-05-21 Address 2740 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1989-10-25 2001-05-21 Address 2740 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1975-04-14 1989-10-25 Address 1645 MADISON PLACE, BKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098334 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20100218068 2010-02-18 ASSUMED NAME CORP INITIAL FILING 2010-02-18
010521002123 2001-05-21 BIENNIAL STATEMENT 2001-04-01
990422002316 1999-04-22 BIENNIAL STATEMENT 1999-04-01
970425002365 1997-04-25 BIENNIAL STATEMENT 1997-04-01
000049004048 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921120002299 1992-11-20 BIENNIAL STATEMENT 1992-04-01
C068725-2 1989-10-25 CERTIFICATE OF AMENDMENT 1989-10-25
A226492-4 1975-04-14 CERTIFICATE OF INCORPORATION 1975-04-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State